Name: | MARRIOTT HOTEL SERVICES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 May 2023 (2 years ago) |
Entity Number: | 6832249 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | MARRIOTT HOTEL SERVICES, LLC |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Contact Details
Phone +1 212-444-3323
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1029260-DCA | Inactive | Business | 2003-03-05 | 2005-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-20 | 2024-11-25 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-07-20 | 2024-11-25 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2023-05-12 | 2023-07-20 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-05-12 | 2023-07-20 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241125003244 | 2024-11-25 | CERTIFICATE OF CHANGE BY ENTITY | 2024-11-25 |
230720001145 | 2023-07-19 | CERTIFICATE OF PUBLICATION | 2023-07-19 |
230512002769 | 2023-05-12 | APPLICATION OF AUTHORITY | 2023-05-12 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
412856 | SWC-CON | INVOICED | 2005-03-24 | 10725.9501953125 | Sidewalk Consent Fee |
412857 | SWC-CON | INVOICED | 2004-04-19 | 1053.6300048828125 | Sidewalk Consent Fee |
412858 | SWC-CON | INVOICED | 2003-05-02 | 9809.0400390625 | Sidewalk Consent Fee |
537198 | RENEWAL | INVOICED | 2003-03-13 | 510 | Two-Year License Fee |
537192 | CNV_FS | INVOICED | 2002-04-29 | 195 | Comptroller's Office security fee - sidewalk cafT |
537193 | CNV_FS | INVOICED | 2002-04-29 | 300 | Comptroller's Office security fee - sidewalk cafT |
412859 | SWC-CON | INVOICED | 2002-03-12 | 3821.199951171875 | Sidewalk Consent Fee |
412860 | SWC-CON | INVOICED | 2001-05-24 | 3783.919921875 | Sidewalk Consent Fee |
537194 | LICENSE | INVOICED | 2000-03-20 | 675 | Two-Year License Fee |
537195 | CNV_FS | INVOICED | 2000-03-17 | 750 | Comptroller's Office security fee - sidewalk cafT |
Date of last update: 03 Mar 2025
Sources: New York Secretary of State