Search icon

HAWTHORN SUITES FRANCHISING, INC.

Company Details

Name: HAWTHORN SUITES FRANCHISING, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 30 Dec 1997 (27 years ago)
Entity Number: 2212457
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
2023-12-05 2023-12-05 Address 22 SYLVAN WAY, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer)
2021-06-16 2023-12-05 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2021-06-16 2023-12-05 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2015-12-10 2023-12-05 Address 22 SYLVAN WAY, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer)
2011-07-18 2021-06-16 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
231205001202 2023-12-05 BIENNIAL STATEMENT 2023-12-01
211201000618 2021-12-01 BIENNIAL STATEMENT 2021-12-01
210616000301 2021-06-16 CERTIFICATE OF CHANGE 2021-06-16
191202060368 2019-12-02 BIENNIAL STATEMENT 2019-12-01
171201007401 2017-12-01 BIENNIAL STATEMENT 2017-12-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State