Name: | 88 MADISON HOTEL OPERATOR, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 11 Sep 2015 (9 years ago) |
Entity Number: | 4818635 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-11-25 | 2023-09-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-11-25 | 2023-09-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-09-11 | 2019-11-25 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230902000098 | 2023-09-02 | BIENNIAL STATEMENT | 2023-09-01 |
210902000880 | 2021-09-02 | BIENNIAL STATEMENT | 2021-09-02 |
191125000121 | 2019-11-25 | CERTIFICATE OF CHANGE | 2019-11-25 |
190920060305 | 2019-09-20 | BIENNIAL STATEMENT | 2019-09-01 |
151118000038 | 2015-11-18 | CERTIFICATE OF PUBLICATION | 2015-11-18 |
150911000564 | 2015-09-11 | APPLICATION OF AUTHORITY | 2015-09-11 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State