Search icon

BOYKIN LODGING COMPANY

Company claim

Is this your business?

Get access!

Company Details

Name: BOYKIN LODGING COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 14 Aug 1996 (29 years ago)
Entity Number: 2057344
ZIP code: 10005
County: Erie
Place of Formation: Ohio
Principal Address: 45 W PROSPECT AVE, GUILDHALL BLDG STE 1500, CLEVELAND, OH, United States, 44115
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ROBERT W BOYKIN Chief Executive Officer 45 W PROSPECT AVE, GUILDHALL BLDG STE 1500, CLEVELAND, OH, United States, 44115

History

Start date End date Type Value
2004-07-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2004-07-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2003-03-10 2004-07-12 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2003-03-10 2004-07-12 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
1999-11-09 2003-03-10 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
SR-24350 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-24351 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
060808002560 2006-08-08 BIENNIAL STATEMENT 2006-08-01
040920002170 2004-09-20 BIENNIAL STATEMENT 2004-08-01
040712000010 2004-07-12 CERTIFICATE OF CHANGE 2004-07-12

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State