Search icon

CONCORD PANORAMA CHELSEA HOTEL LLC

Company Details

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

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

Business Information

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

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
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)

Filings

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