Name: | 44TH STREET HOTEL LESSEE GP, L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 25 May 2017 (8 years ago) |
Entity Number: | 5143608 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
44TH STREET HOTEL LESSEE GP, L.L.C. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-05-02 | 2023-05-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-05-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-05-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-05-25 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2017-05-25 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230502000220 | 2023-05-02 | BIENNIAL STATEMENT | 2023-05-01 |
210519060034 | 2021-05-19 | BIENNIAL STATEMENT | 2021-05-01 |
190502061713 | 2019-05-02 | BIENNIAL STATEMENT | 2019-05-01 |
SR-78984 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-78983 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170726000125 | 2017-07-26 | CERTIFICATE OF PUBLICATION | 2017-07-26 |
170525000602 | 2017-05-25 | APPLICATION OF AUTHORITY | 2017-05-25 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State