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 |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528 |
Name | Role | Address |
---|---|---|
C/O CORPORATE CREATIONS NETWORK INC. | DOS Process Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
GEOFFREY ARTHUR BALLOTTI | Chief Executive Officer | 22 SYLVAN WAY, PARSIPPANY, NJ, United States, 07054 |
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) |
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