Search icon

STARWOOD HOTELS & RESORTS WORLDWIDE, LLC

Company Details

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

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

Licenses

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

History

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)

Filings

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