Name: | STARWOOD HOTELS & RESORTS WORLDWIDE, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 01 Nov 2016 (8 years ago) |
Entity Number: | 5032097 |
ZIP code: | 12207 |
County: | Rockland |
Place of Formation: | Maryland |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0343-21-113495 | Alcohol sale | 2023-12-26 | 2023-12-26 | 2025-11-30 | 1567 BROADWAY, NEW YORK, New York, 10036 | Hotel |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-01 | 2024-11-22 | Address | 2405 YORK ROAD, STE 201, STE 201, LUTHERVILLE TIMONIUM, MD, 21093, USA (Type of address: Service of Process) |
2024-11-01 | 2024-11-22 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2020-11-12 | 2024-11-01 | Address | 2405 YORK ROAD, STE 201, LUTHERVILLE TIMONIUM, MD, 21093, 2264, USA (Type of address: Service of Process) |
2019-01-28 | 2020-11-12 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-11-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-04-11 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2018-04-11 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-11-01 | 2018-04-11 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process) |
2016-11-01 | 2018-04-11 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241122003011 | 2024-11-21 | CERTIFICATE OF CHANGE BY ENTITY | 2024-11-21 |
241101034343 | 2024-11-01 | BIENNIAL STATEMENT | 2024-11-01 |
221101004740 | 2022-11-01 | BIENNIAL STATEMENT | 2022-11-01 |
201112060077 | 2020-11-12 | BIENNIAL STATEMENT | 2020-11-01 |
SR-76851 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-76850 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
181101006077 | 2018-11-01 | BIENNIAL STATEMENT | 2018-11-01 |
180411000132 | 2018-04-11 | CERTIFICATE OF CHANGE | 2018-04-11 |
161101000746 | 2016-11-01 | APPLICATION OF AUTHORITY | 2016-11-01 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State