Search icon

STARWOOD HOTELS & RESORTS MANAGEMENT COMPANY, LLC

Company Details

Name: STARWOOD HOTELS & RESORTS MANAGEMENT COMPANY, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 May 2016 (9 years ago)
Entity Number: 4943956
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2024-05-07 2024-11-22 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2024-05-07 2024-11-22 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2020-05-15 2024-05-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2020-05-15 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-05-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2016-05-10 2019-01-28 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-05-10 2019-01-28 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241122002815 2024-11-21 CERTIFICATE OF CHANGE BY ENTITY 2024-11-21
240507003893 2024-05-07 BIENNIAL STATEMENT 2024-05-07
220507000115 2022-05-07 BIENNIAL STATEMENT 2022-05-01
200515060510 2020-05-15 BIENNIAL STATEMENT 2020-05-01
SR-75352 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-75351 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180829006027 2018-08-29 BIENNIAL STATEMENT 2018-05-01
161214000508 2016-12-14 CERTIFICATE OF PUBLICATION 2016-12-14
160510000131 2016-05-10 APPLICATION OF AUTHORITY 2016-05-10

Date of last update: 07 Mar 2025

Sources: New York Secretary of State