2025-03-19
|
2025-03-19
|
Address
|
THREE RAVINIA DRIVE, SUITE 100, ATLANTA, GA, 30346, USA (Type of address: Chief Executive Officer)
|
2023-03-01
|
2025-03-19
|
Address
|
600 MAMARONECK AVEUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
|
2023-03-01
|
2025-03-19
|
Address
|
600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
|
2023-03-01
|
2025-03-19
|
Address
|
THREE RAVINIA DRIVE, SUITE 100, ATLANTA, GA, 30346, USA (Type of address: Chief Executive Officer)
|
2023-03-01
|
2023-03-01
|
Address
|
THREE RAVINIA DRIVE, SUITE 100, ATLANTA, GA, 30346, USA (Type of address: Chief Executive Officer)
|
2021-04-05
|
2023-03-01
|
Address
|
600 MAMARONECK AVEUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
|
2021-04-05
|
2023-03-01
|
Address
|
600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
|
2021-03-11
|
2021-04-05
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2018-01-29
|
2021-03-11
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2018-01-29
|
2021-04-05
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2015-03-02
|
2023-03-01
|
Address
|
THREE RAVINIA DRIVE, SUITE 100, ATLANTA, GA, 30346, USA (Type of address: Chief Executive Officer)
|
2013-03-01
|
2015-03-02
|
Address
|
THREE RAVINIA DRIVE, SUITE 100, ATLANTA, GA, 30346, USA (Type of address: Chief Executive Officer)
|
2009-02-25
|
2013-03-01
|
Address
|
THREE RAVINIA DRIVE, SUITE 100, ATLANTA, GA, 30346, USA (Type of address: Chief Executive Officer)
|
2007-04-24
|
2009-02-25
|
Address
|
3 RAVINIA DRIVE, STE 100, ATLANTA, GA, 30346, USA (Type of address: Chief Executive Officer)
|
2005-04-21
|
2007-04-24
|
Address
|
THREE RAVINIA DR, TAX DEPT, SUITE 2900, ATLANTA, GA, 30346, USA (Type of address: Principal Executive Office)
|
2003-10-29
|
2018-01-29
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2003-03-12
|
2007-04-24
|
Address
|
THREE RAVINIA DR, STE 2900, ATLANTA, GA, 30346, USA (Type of address: Chief Executive Officer)
|
2001-03-22
|
2003-03-12
|
Address
|
THREE RAVINIA DR, SUITE 2900, ATLANTA, GA, 30346, USA (Type of address: Chief Executive Officer)
|
2001-03-22
|
2005-04-21
|
Address
|
THREE RAVINIA DR_ (TAX DEPT), SUITE 2900, ATLANTA, GA, 30346, USA (Type of address: Principal Executive Office)
|
1999-11-15
|
2003-10-29
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
1999-11-15
|
2018-01-29
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
1999-04-19
|
2001-03-22
|
Address
|
THREE RAVINIA DRIVE, SUITE 2900, ATLANTA, GA, 30346, 2149, USA (Type of address: Chief Executive Officer)
|
1999-04-19
|
2001-03-22
|
Address
|
THREE RAVINIA DRIVE, SUITE 2900, ATLANTA, GA, 30346, 2149, USA (Type of address: Principal Executive Office)
|
1998-05-27
|
2001-08-01
|
Name
|
BASS HOTELS & RESORTS, INC.
|
1997-03-14
|
1999-11-15
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
|
1997-03-14
|
1998-05-27
|
Name
|
HOLIDAY HOSPITALITY CORPORATION
|
1997-03-14
|
1999-11-15
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|