Search icon

QUADRUM HOSPITALITY GROUP LLC

Company Details

Name: QUADRUM HOSPITALITY GROUP LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Mar 2016 (9 years ago)
Entity Number: 4917029
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
QUADRUM HOSPITALITY GROUP LLC DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

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

History

Start date End date Type Value
2020-03-03 2024-03-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-02-20 2020-03-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-03-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-02-20 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-03-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-03-22 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
240302000748 2024-03-02 BIENNIAL STATEMENT 2024-03-02
220307001314 2022-03-07 BIENNIAL STATEMENT 2022-03-01
200303060060 2020-03-03 BIENNIAL STATEMENT 2020-03-01
190220060427 2019-02-20 BIENNIAL STATEMENT 2018-03-01
SR-74831 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-74830 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
171018000579 2017-10-18 CERTIFICATE OF AMENDMENT 2017-10-18
160620000489 2016-06-20 CERTIFICATE OF PUBLICATION 2016-06-20
160322000601 2016-03-22 APPLICATION OF AUTHORITY 2016-03-22

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1902864 Americans with Disabilities Act - Other 2019-03-29 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 2019-03-29
Termination Date 2019-06-14
Section 1331
Status Terminated

Parties

Name QUADRUM HOSPITALITY GROUP LLC
Role Defendant
Name LOPEZ
Role Plaintiff

Date of last update: 25 Mar 2025

Sources: New York Secretary of State