Search icon

MORGANS HOTEL GROUP CO. LLC

Company Details

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

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)

Filings

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