Name: | LASALLE HOTEL PROPERTIES |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Apr 1998 (27 years ago) |
Date of dissolution: | 06 Dec 2019 |
Entity Number: | 2247817 |
ZIP code: | 20814 |
County: | New York |
Place of Formation: | Maryland |
Address: | 4747 BETHESDA AVENUE, SUITE 1100, BETHESDA, MD, United States, 20814 |
Principal Address: | 7550 WISCONSIN AVENUE, 10TH FLOOR, BETHESDA, MD, United States, 20814 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ALFRED L. YOUNG, JR. | Chief Executive Officer | 7550 WISCONSIN AVENUE, 10TH FLOOR, BETHESDA, MD, United States, 20814 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4747 BETHESDA AVENUE, SUITE 1100, BETHESDA, MD, United States, 20814 |
Start date | End date | Type | Value |
---|---|---|---|
2019-05-14 | 2019-12-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-05-14 | 2019-12-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-14 | 2019-05-14 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2019-01-14 | 2019-05-14 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-04-05 | 2018-04-10 | Address | 7550 WISCONSIN AVENUE, 10TH FLOOR, BETHESDA, MD, 20814, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191206000663 | 2019-12-06 | SURRENDER OF AUTHORITY | 2019-12-06 |
SR-109245 | 2019-05-14 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-05-14 |
SR-109246 | 2019-05-14 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-05-14 |
190114000025 | 2019-01-14 | CERTIFICATE OF CHANGE | 2019-01-14 |
180410006133 | 2018-04-10 | BIENNIAL STATEMENT | 2018-04-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State