48TH STREET HOTEL LLC

Name: | 48TH STREET HOTEL LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 May 2015 (10 years ago) |
Entity Number: | 4757263 |
ZIP code: | 10119 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | ONE PENNSYLVANIA PLZ., STE. 3200, NEW YORK, NY, United States, 10119 |
Name | Role | Address |
---|---|---|
ACCUMERA LLC | Agent | 911 CENTRAL AVE., #101, ALBANY, NY, 12206 |
Name | Role | Address |
---|---|---|
C/O BUCHBINDER TUNICK & COMPANY LLP | DOS Process Agent | ONE PENNSYLVANIA PLZ., STE. 3200, NEW YORK, NY, United States, 10119 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-23 | 2025-05-29 | Address | 911 CENTRAL AVE., #101, ALBANY, NY, 12206, USA (Type of address: Registered Agent) |
2025-05-23 | 2025-05-29 | Address | ONE PENNSYLVANIA PLZ., STE. 3200, NEW YORK, NY, 10119, USA (Type of address: Service of Process) |
2023-05-25 | 2025-05-23 | Address | 911 CENTRAL AVE., #101, ALBANY, NY, 12206, USA (Type of address: Registered Agent) |
2023-05-25 | 2025-05-23 | Address | ONE PENNSYLVANIA PLZ., STE. 3200, NEW YORK, NY, 10119, USA (Type of address: Service of Process) |
2018-09-12 | 2023-05-25 | Address | ONE PENNSYLVANIA PLZ., STE. 3500, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250529003163 | 2025-05-29 | CERTIFICATE OF CHANGE BY ENTITY | 2025-05-29 |
250523003394 | 2025-05-23 | BIENNIAL STATEMENT | 2025-05-23 |
230525000221 | 2023-05-25 | BIENNIAL STATEMENT | 2023-05-01 |
210503062928 | 2021-05-03 | BIENNIAL STATEMENT | 2021-05-01 |
180912000416 | 2018-09-12 | CERTIFICATE OF CHANGE | 2018-09-12 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State