Search icon

MICROTEL INNS AND SUITES FRANCHISING, INC.

Company Details

Name: MICROTEL INNS AND SUITES FRANCHISING, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 03 May 1996 (29 years ago)
Entity Number: 2026083
ZIP code: 10528
County: New York
Place of Formation: Georgia
Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528
Principal Address: 22 SYLVAN WAY, PARSIPPANY, NJ, United States, 07054

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 600 MAMARONECK AvENUE #400, HARRISON, NY, 10528

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Chief Executive Officer

Name Role Address
GEOFFREY ARTHUR BALLOTTI Chief Executive Officer 22 SYLVAN WAY, PARSIPPANY, NJ, United States, 07054

History

Start date End date Type Value
2024-05-07 2024-05-07 Address 22 SYLVAN WAY, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer)
2021-06-16 2024-05-07 Address 600 MAMARONECK AENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2021-06-16 2024-05-07 Address 600 MAMARONECK AENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2014-05-01 2024-05-07 Address 22 SYLVAN WAY, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer)
2012-05-09 2014-05-01 Address 22 SYLVAN WAY, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240507001101 2024-05-07 BIENNIAL STATEMENT 2024-05-07
220504001176 2022-05-04 BIENNIAL STATEMENT 2022-05-01
210616000296 2021-06-16 CERTIFICATE OF CHANGE 2021-06-16
200511060584 2020-05-11 BIENNIAL STATEMENT 2020-05-01
180521006257 2018-05-21 BIENNIAL STATEMENT 2018-05-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State