Name: | 510 W42 HOLDINGS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 25 Jan 2017 (8 years ago) |
Entity Number: | 5073912 |
ZIP code: | 84770 |
County: | New York |
Place of Formation: | Delaware |
Address: | 555 S Bluff St, Ste 101, St George, UT, United States, 84770 |
Name | Role | Address |
---|---|---|
510 W42 HOLDINGS LLC | DOS Process Agent | 555 S Bluff St, Ste 101, St George, UT, United States, 84770 |
Start date | End date | Type | Value |
---|---|---|---|
2022-06-21 | 2025-01-10 | Address | 5662 W CLUBHOUSE DRIVE, HURRICANE, UT, 84737, USA (Type of address: Service of Process) |
2018-01-08 | 2022-06-21 | Address | ONE WORLD TRADE CENTER, SUITE 47A, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
2017-01-25 | 2018-01-08 | Address | ATTN: RICHARD COHN, 111 BROADWAY, SUITE 1202, NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250110002058 | 2025-01-10 | BIENNIAL STATEMENT | 2025-01-10 |
230109000289 | 2023-01-09 | BIENNIAL STATEMENT | 2023-01-01 |
220621001845 | 2021-09-30 | CERTIFICATE OF CHANGE BY ENTITY | 2021-09-30 |
210908003115 | 2021-09-08 | BIENNIAL STATEMENT | 2021-09-08 |
190605060578 | 2019-06-05 | BIENNIAL STATEMENT | 2019-01-01 |
180108000765 | 2018-01-08 | CERTIFICATE OF CHANGE | 2018-01-08 |
170324000029 | 2017-03-24 | CERTIFICATE OF PUBLICATION | 2017-03-24 |
170125000309 | 2017-01-25 | APPLICATION OF AUTHORITY | 2017-01-25 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2304238 | Americans with Disabilities Act - Other | 2023-05-22 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | SWARTZ |
Role | Plaintiff |
Name | 510 W42 HOLDINGS LLC |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2020-06-22 |
Termination Date | 2020-07-27 |
Section | 0010 |
Status | Terminated |
Parties
Name | 510 W42 HOLDINGS LLC |
Role | Plaintiff |
Name | THE NEW YORK HOTEL & MOTEL TRA |
Role | Defendant |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State