Search icon

NYC HOSPITALITY SERVICES LLC

Company Details

Name: NYC HOSPITALITY SERVICES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Mar 2016 (9 years ago)
Entity Number: 4918333
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 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

DOS Process Agent

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

Licenses

Number Type Date Last renew date End date Address Description
0343-23-121896 Alcohol sale 2023-03-02 2023-03-02 2025-02-28 815 AVENUE OF THE AMERICAS, NEW YORK, New York, 10001 Hotel
0423-23-136196 Alcohol sale 2023-03-02 2023-03-02 2025-02-28 815 AVENUE OF THE AMERICAS, NEW YORK, New York, 10001 Additional Bar

History

Start date End date Type Value
2023-02-28 2024-03-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-02-28 2024-03-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-02-28 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-02-28 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-03-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-03-24 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
240301048846 2024-03-01 BIENNIAL STATEMENT 2024-03-01
230228002664 2023-02-28 BIENNIAL STATEMENT 2022-03-01
SR-74852 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-74853 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
160601000255 2016-06-01 CERTIFICATE OF PUBLICATION 2016-06-01
160324000044 2016-03-24 ARTICLES OF ORGANIZATION 2016-03-24

Date of last update: 31 Jan 2025

Sources: New York Secretary of State