Name: | MORGANS HOTEL GROUP CO. LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 Jan 2018 (7 years ago) |
Entity Number: | 5268144 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-02 | 2024-05-03 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2024-01-02 | 2024-05-03 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2022-05-12 | 2024-01-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2022-05-12 | 2024-01-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-12-12 | 2022-05-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2018-12-12 | 2022-05-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2018-01-17 | 2018-12-12 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2018-01-17 | 2018-12-12 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240503003904 | 2024-05-03 | CERTIFICATE OF CHANGE BY ENTITY | 2024-05-03 |
240102001047 | 2024-01-02 | BIENNIAL STATEMENT | 2024-01-02 |
220512003308 | 2022-05-12 | CERTIFICATE OF CHANGE BY ENTITY | 2022-05-12 |
220110002710 | 2022-01-10 | BIENNIAL STATEMENT | 2022-01-10 |
200123060019 | 2020-01-23 | BIENNIAL STATEMENT | 2020-01-01 |
181212001019 | 2018-12-12 | CERTIFICATE OF CHANGE | 2018-12-12 |
180430000748 | 2018-04-30 | CERTIFICATE OF PUBLICATION | 2018-04-30 |
180117000277 | 2018-01-17 | APPLICATION OF AUTHORITY | 2018-01-17 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State