NY
134
Affected Employees
March 7, 2020
Layoff Date
June 1, 2020
Notice Date
Company
Starwood Hotels & Resorts Worldwide, LLC dba W New York - Downtown
City
-
State
Address
8 Albany Street New York
ZIP
10006
Event Type
Closure, N/A