Search icon

LODGE HOTEL, INC.

Company Details

Name: LODGE HOTEL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jan 1996 (29 years ago)
Entity Number: 1992834
ZIP code: 14534
County: Steuben
Place of Formation: New York
Principal Address: 180 OFFICE PARKWAY,, SUITE 2000, PITTSFORD, NY, United States, 14534
Address: 180 OFFICE PARKWAY, SUITE 2000, PITTSFORD, NY, United States, 14534

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LODGE HOTEL, INC. DOS Process Agent 180 OFFICE PARKWAY, SUITE 2000, PITTSFORD, NY, United States, 14534

Chief Executive Officer

Name Role Address
BRAD GELB Chief Executive Officer 180 OFFICE PARKWAY, SUITE 2000, PITTSFORD, NY, United States, 14534

History

Start date End date Type Value
2024-01-02 2024-01-02 Address 180 OFFICE PARKWAY,, SUITE 2000, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
2024-01-02 2024-01-02 Address 180 OFFICE PARKWAY, SUITE 2000, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
2020-01-02 2024-01-02 Address 180 OFFICE PARKWAY, SUITE 2000, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
2020-01-02 2024-01-02 Address 180 OFFICE PARKWAY,, SUITE 2000, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
2019-03-20 2020-01-02 Address 180 OFFICE PARK WAY,, SUITE 2000, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240102002765 2024-01-02 BIENNIAL STATEMENT 2024-01-02
220114002628 2022-01-14 BIENNIAL STATEMENT 2022-01-14
200102060875 2020-01-02 BIENNIAL STATEMENT 2020-01-01
190320002012 2019-03-20 BIENNIAL STATEMENT 2018-01-01
040525001172 2004-05-25 CERTIFICATE OF CHANGE 2004-05-25

Date of last update: 14 Mar 2025

Sources: New York Secretary of State