Name: | Z HOTEL LIC NOMINEE LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 03 May 2021 (4 years ago) |
Date of dissolution: | 29 Jan 2025 |
Entity Number: | 6004022 |
ZIP code: | 10017 |
County: | Queens |
Place of Formation: | Delaware |
Address: | 280 park avenue, 5th fl e, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
C/O taconic capital advisors l.p. | DOS Process Agent | 280 park avenue, 5th fl e, NEW YORK, NY, United States, 10017 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-24 | 2025-01-29 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-07-15 | 2023-05-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2021-05-03 | 2021-07-15 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250129003926 | 2025-01-29 | SURRENDER OF AUTHORITY | 2025-01-29 |
230524004322 | 2023-05-24 | BIENNIAL STATEMENT | 2023-05-01 |
210715000150 | 2021-07-13 | CERTIFICATE OF PUBLICATION | 2021-07-13 |
210503000543 | 2021-05-03 | APPLICATION OF AUTHORITY | 2021-05-03 |
Date of last update: 05 Mar 2025
Sources: New York Secretary of State