Name: | CONCORD PANORAMA CHELSEA HOTEL LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 Aug 2022 (3 years ago) |
Entity Number: | 6562864 |
ZIP code: | 12207 |
County: | Kings |
Place of Formation: | Delaware |
Foreign Legal Name: | CONCORD PANORAMA CHELSEA HOTEL LLC |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Z1N8F9222ZV1 | 2024-09-18 | 123 W 28TH ST, NEW YORK, NY, 10001, 6120, USA | 123 W 28TH ST, NEW YORK, NY, 10001, 6120, USA | |||||||||||||||||||||||||||||||||||||||||||||
|
URL | https://www.choicehotels.com/new-york/new-york/cambria-hotels/ny537 |
Division Name | CAMBRIA HOTEL NEW YORK CHELSEA |
Congressional District | 12 |
State/Country of Incorporation | NY, USA |
Activation Date | 2023-10-03 |
Initial Registration Date | 2023-09-05 |
Entity Start Date | 2022-08-12 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 721110 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | TYLER SMITH |
Role | GENERAL MANAGER |
Address | 123 W 28TH ST, NEW YORK, NY, 10001, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | THERESA GONZALES |
Role | DIRECTOR OF SALES |
Address | 123 W 28TH ST, NEW YORK, NY, 10001, USA |
Past Performance | Information not Available |
---|
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-10-20 | 2024-10-30 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2022-08-15 | 2022-10-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241030020684 | 2024-10-30 | BIENNIAL STATEMENT | 2024-10-30 |
221020002002 | 2022-10-19 | CERTIFICATE OF PUBLICATION | 2022-10-19 |
220815000963 | 2022-08-12 | APPLICATION OF AUTHORITY | 2022-08-12 |
Date of last update: 21 Mar 2025
Sources: New York Secretary of State