Search icon

HOTEL ALBANY OPCO GP, L.L.C.

Company Details

Name: HOTEL ALBANY OPCO GP, L.L.C.
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Sep 2015 (9 years ago)
Entity Number: 4816825
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
HOTEL ALBANY OPCO GP, L.L.C. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-09-05 2023-09-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-09-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-09-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-09-09 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-09-09 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230902000141 2023-09-02 BIENNIAL STATEMENT 2023-09-01
210902000952 2021-09-02 BIENNIAL STATEMENT 2021-09-02
190905060403 2019-09-05 BIENNIAL STATEMENT 2019-09-01
SR-72811 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-72810 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170901007466 2017-09-01 BIENNIAL STATEMENT 2017-09-01
150909000059 2015-09-09 APPLICATION OF AUTHORITY 2015-09-09

Date of last update: 01 Feb 2025

Sources: New York Secretary of State