-
Home Page
›
-
Counties
›
-
New York
›
-
10019
›
-
FORTUNA HOTEL HUGO LLC
Company Details
Name: |
FORTUNA HOTEL HUGO LLC |
Jurisdiction: |
New York |
Legal type: |
FOREIGN LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
17 Feb 2016 (9 years ago)
|
Entity Number: |
4897538 |
ZIP code: |
10019
|
County: |
New York |
Place of Formation: |
Delaware |
Address: |
3 COLUMBUS CIRCLE I 26th FLOOR, NEW YORK, NY, United States, 10019 |
DOS Process Agent
Name |
Role |
Address |
C/O THE LLC
|
DOS Process Agent
|
3 COLUMBUS CIRCLE I 26th FLOOR, NEW YORK, NY, United States, 10019
|
History
Start date |
End date |
Type |
Value |
2018-06-04
|
2024-11-22
|
Address
|
527 MADISON AVENUE, 20TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
2016-02-17
|
2018-06-04
|
Address
|
527 MADISON AVENUE 20TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
241122003420
|
2024-11-22
|
BIENNIAL STATEMENT
|
2024-11-22
|
220318000552
|
2022-03-18
|
BIENNIAL STATEMENT
|
2022-02-01
|
200526060591
|
2020-05-26
|
BIENNIAL STATEMENT
|
2020-02-01
|
180604007378
|
2018-06-04
|
BIENNIAL STATEMENT
|
2018-02-01
|
160720000830
|
2016-07-20
|
CERTIFICATE OF PUBLICATION
|
2016-07-20
|
160217000577
|
2016-02-17
|
APPLICATION OF AUTHORITY
|
2016-02-17
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
1809127
|
Americans with Disabilities Act - Other
|
2018-10-04
|
settled
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Plaintiff demands jury
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
order entered
|
Nature Of Judgment |
no monetary award
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2018-10-04
|
Termination Date |
2018-12-04
|
Section |
1331
|
Status |
Terminated
|
Parties
Name |
BISHOP
|
Role |
Plaintiff
|
|
Name |
FORTUNA HOTEL HUGO LLC
|
Role |
Defendant
|
|
|
Date of last update: 25 Mar 2025
Sources:
New York Secretary of State