Search icon

VICEROY HOTEL MANAGEMENT, LLC

Company Details

Name: VICEROY HOTEL MANAGEMENT, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Feb 2019 (6 years ago)
Entity Number: 5502658
ZIP code: 12260
County: New York
Place of Formation: Delaware
Address: 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260

DOS Process Agent

Name Role Address
C/O REGISTERED AGENT SOLUTIONS, INC. DOS Process Agent 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260

Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent 99 WASHINGTON AVE., STE. 700, ALBANY, NY, 12260

History

Start date End date Type Value
2025-01-08 2025-02-03 Address 99 WASHINGTON AVE., STE. 700, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2025-01-08 2025-02-03 Address 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2021-02-10 2025-01-08 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2021-02-10 2025-01-08 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-02-27 2021-02-10 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-02-27 2021-02-10 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250203000762 2025-02-03 BIENNIAL STATEMENT 2025-02-03
250108000072 2024-12-26 CERTIFICATE OF CHANGE BY ENTITY 2024-12-26
230201002934 2023-02-01 BIENNIAL STATEMENT 2023-02-01
210413060529 2021-04-13 BIENNIAL STATEMENT 2021-02-01
210210000388 2021-02-10 CERTIFICATE OF CHANGE 2021-02-10
190619000754 2019-06-19 CERTIFICATE OF PUBLICATION 2019-06-19
190227000311 2019-02-27 APPLICATION OF AUTHORITY 2019-02-27

Date of last update: 23 Mar 2025

Sources: New York Secretary of State