Search icon

LASALLE HOTEL PROPERTIES

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ALFRED L. YOUNG, JR. Chief Executive Officer 7550 WISCONSIN AVENUE, 10TH FLOOR, BETHESDA, MD, United States, 20814

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4747 BETHESDA AVENUE, SUITE 1100, BETHESDA, MD, United States, 20814

History

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)

Filings

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