Search icon

NY 36TH STREET OPERATING V LLC

Company Details

Name: NY 36TH STREET OPERATING V LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Feb 2019 (6 years ago)
Entity Number: 5495492
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
RKRXBLMH4KS8 2021-11-30 338 W 36TH ST, NEW YORK, NY, 10018, 7598, USA 338 W 36TH ST, NEW YORK, NY, 10018, 7598, USA

Business Information

URL https://www.marriott.com/hotels/travel/nycmw-fairfield-inn-and-suites-new-york-manhattan-times-square-south/
Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2020-11-30
Initial Registration Date 2019-04-16
Entity Start Date 2019-04-11
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 721110, 722410, 722514, 722515
Product and Service Codes S203, S205, S209, S216, S299, V231

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SHATIA WISE
Address 338 W 36TH ST, NEW YORK, NY, 10018, USA
Title ALTERNATE POC
Name KENNY JOHNSON
Address 338 W 36TH ST, NEW YORK, NY, 10018, USA
Government Business
Title PRIMARY POC
Name SHATIA WISE
Address 338 W 36TH ST, NEW YORK, NY, 10018, USA
Title ALTERNATE POC
Name KENNY JOHNSON
Address 338 W 36TH ST, NEW YORK, NY, 10018, USA
Past Performance Information not Available

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
2019-08-02 2025-02-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-02-15 2019-08-02 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250201012814 2025-02-01 BIENNIAL STATEMENT 2025-02-01
230201003117 2023-02-01 BIENNIAL STATEMENT 2023-02-01
210225060154 2021-02-25 BIENNIAL STATEMENT 2021-02-01
190802000008 2019-08-02 CERTIFICATE OF CHANGE 2019-08-02
190418000353 2019-04-18 CERTIFICATE OF PUBLICATION 2019-04-18
190215000335 2019-02-15 APPLICATION OF AUTHORITY 2019-02-15

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2209268 Americans with Disabilities Act - Other 2022-10-28 settled
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 order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-10-28
Termination Date 2023-02-08
Section 1331
Status Terminated

Parties

Name SWARTZ
Role Plaintiff
Name NY 36TH STREET OPERATING V LLC
Role Defendant

Date of last update: 23 Mar 2025

Sources: New York Secretary of State