Name: | BIG STAR HOSPITALITY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 Jan 2023 (2 years ago) |
Entity Number: | 6700051 |
ZIP code: | 10003 |
County: | Albany |
Place of Formation: | New York |
Address: | 228 Park Ave S #810461, New York, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
BIG STAR HOSPITALITY LLC | DOS Process Agent | 228 Park Ave S #810461, New York, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-10 | 2025-03-04 | Address | 90 STATE STREET, STE 700, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2025-01-10 | 2025-03-04 | Address | 228 Park Ave S #810461, New York, NY, 10003, USA (Type of address: Service of Process) |
2023-04-17 | 2025-01-10 | Address | 90 STATE STREET, STE 700, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-04-17 | 2025-01-10 | Address | 228 Park Ave S #810461, New York, NY, 10003, USA (Type of address: Service of Process) |
2023-02-28 | 2023-04-17 | Address | 90 STATE STREET, STE 700, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-02-28 | 2023-04-17 | Address | 228 Park Ave S #810461, New York, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250304001989 | 2025-02-24 | CERTIFICATE OF CHANGE BY ENTITY | 2025-02-24 |
250110001689 | 2025-01-10 | BIENNIAL STATEMENT | 2025-01-10 |
230417010007 | 2023-04-17 | CERTIFICATE OF PUBLICATION | 2023-04-17 |
230228002049 | 2023-02-28 | CERTIFICATE OF CHANGE BY ENTITY | 2023-02-28 |
230117000933 | 2023-01-17 | ARTICLES OF ORGANIZATION | 2023-01-17 |
Date of last update: 20 Mar 2025
Sources: New York Secretary of State