Search icon

ADELPHI HOTEL MT MM LLC

Company Details

Name: ADELPHI HOTEL MT MM LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 05 Oct 2016 (9 years ago)
Date of dissolution: 03 May 2024
Entity Number: 5019077
ZIP code: 12866
County: Albany
Place of Formation: New York
Address: 8 PADDOCKS CIRCLE, SARATOGA, NY, United States, 12866

DOS Process Agent

Name Role Address
ADELPHI HOTEL MT MM LLC DOS Process Agent 8 PADDOCKS CIRCLE, SARATOGA, NY, United States, 12866

History

Start date End date Type Value
2018-10-11 2024-05-14 Address 8 PADDOCKS CIRCLE, SARATOGA, NY, 12866, USA (Type of address: Service of Process)
2016-10-05 2018-10-11 Address 99 WASHINGTON AVE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240514002386 2024-05-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-03
221129001052 2022-11-29 BIENNIAL STATEMENT 2022-10-01
201016060152 2020-10-16 BIENNIAL STATEMENT 2020-10-01
181011006582 2018-10-11 BIENNIAL STATEMENT 2018-10-01
161005010197 2016-10-05 ARTICLES OF ORGANIZATION 2016-10-05

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1903130 Americans with Disabilities Act - Other 2019-04-08 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 2019-04-08
Termination Date 2019-10-09
Section 1331
Status Terminated

Parties

Name YOUNG
Role Plaintiff
Name ADELPHI HOTEL MT MM LLC
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State