Search icon

TRASON GLOBAL REALTY AND HOTEL MANAGEMENT, LLC

Headquarter

Company Details

Name: TRASON GLOBAL REALTY AND HOTEL MANAGEMENT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Dec 1998 (26 years ago)
Entity Number: 2324350
ZIP code: 13108
County: Onondaga
Place of Formation: New York
Address: 24 MAPLE ST, MARCELLUS, NY, United States, 13108

Links between entities

Type Company Name Company Number State
Headquarter of TRASON GLOBAL REALTY AND HOTEL MANAGEMENT, LLC, FLORIDA M17000009644 FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300VG1E4BCKILHH96 2324350 US-NY GENERAL ACTIVE No data

Addresses

Legal 24 MAPLE ST, MARCELLUS, US-NY, US, 13108
Headquarters 24 MAPLE ST, MARCELLUS, US-NY, US, 13108

Registration details

Registration Date 2022-02-07
Last Update 2023-08-04
Status LAPSED
Next Renewal 2023-01-28
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 2324350

DOS Process Agent

Name Role Address
TRASON GLOBAL REALTY AND HOTEL MANAGEMENT, LLC DOS Process Agent 24 MAPLE ST, MARCELLUS, NY, United States, 13108

History

Start date End date Type Value
2018-12-17 2024-12-10 Address 24 MAPLE ST, MARCELLUS, NY, 13108, USA (Type of address: Service of Process)
2011-05-11 2018-12-17 Address 3187 BELLEVUE AVENUE, A3, SYRACUSE, NY, 13219, USA (Type of address: Service of Process)
1998-12-11 2011-05-11 Address 325 UNIVERSITY AVENUE, SYRACUSE, NY, 13210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241210002547 2024-12-10 BIENNIAL STATEMENT 2024-12-10
221215001193 2022-12-15 BIENNIAL STATEMENT 2022-12-01
201224060141 2020-12-24 BIENNIAL STATEMENT 2020-12-01
181217006152 2018-12-17 BIENNIAL STATEMENT 2018-12-01
161216006273 2016-12-16 BIENNIAL STATEMENT 2016-12-01
161013000455 2016-10-13 CERTIFICATE OF AMENDMENT 2016-10-13
141217006402 2014-12-17 BIENNIAL STATEMENT 2014-12-01
121217002276 2012-12-17 BIENNIAL STATEMENT 2012-12-01
110511003051 2011-05-11 BIENNIAL STATEMENT 2010-12-01
041208002507 2004-12-08 BIENNIAL STATEMENT 2004-12-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State