Name: | LVP LIC HOTEL HOLDING CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Feb 2018 (7 years ago) |
Entity Number: | 5293036 |
ZIP code: | 12207 |
County: | Queens |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 1985 Cedar Bridge Ave, Suite 1, Attn: Legal Dept., Lakewood, NJ, United States, 08701 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JOSEPH TEICHMAN | Chief Executive Officer | 1985 CEDAR BRIDGE AVE, SUITE 1, LAKEWOOD, NJ, United States, 08701 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-28 | 2024-02-28 | Address | 4949 S. NIAGARA STREET, STE. 300, DENVER, CO, 80237, USA (Type of address: Chief Executive Officer) |
2024-02-28 | 2024-02-28 | Address | 1985 CEDAR BRIDGE AVE, SUITE 1, LAKEWOOD, NJ, 08701, USA (Type of address: Chief Executive Officer) |
2020-02-25 | 2024-02-28 | Address | 4949 S. NIAGARA STREET, STE. 300, DENVER, CO, 80237, USA (Type of address: Chief Executive Officer) |
2018-02-26 | 2024-02-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240228003954 | 2024-02-28 | BIENNIAL STATEMENT | 2024-02-28 |
220304000848 | 2022-03-04 | BIENNIAL STATEMENT | 2022-02-01 |
200225060432 | 2020-02-25 | BIENNIAL STATEMENT | 2020-02-01 |
180226000375 | 2018-02-26 | APPLICATION OF AUTHORITY | 2018-02-26 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State