Name: | PROPER HOSPITALITY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 18 Aug 2015 (9 years ago) |
Entity Number: | 4806730 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-08-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-08-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-08-18 | 2019-01-28 | Address | 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-08-18 | 2019-01-28 | Address | 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230801010247 | 2023-08-01 | BIENNIAL STATEMENT | 2023-08-01 |
210803000645 | 2021-08-03 | BIENNIAL STATEMENT | 2021-08-03 |
210618060061 | 2021-06-18 | BIENNIAL STATEMENT | 2019-08-01 |
SR-72576 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-72575 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
151203000226 | 2015-12-03 | CERTIFICATE OF PUBLICATION | 2015-12-03 |
150818010336 | 2015-08-18 | ARTICLES OF ORGANIZATION | 2015-08-18 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State