Search icon

MARRIOTT HOTEL SERVICES, LLC

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Licenses

Number Status Type Date End date
1029260-DCA Inactive Business 2003-03-05 2005-02-28

History

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)

Filings

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

Fine And Fees

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