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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | TRASON GLOBAL REALTY AND HOTEL MANAGEMENT, LLC, FLORIDA | M17000009644 | FLORIDA |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300VG1E4BCKILHH96 | 2324350 | US-NY | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
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 |
Name | Role | Address |
---|---|---|
TRASON GLOBAL REALTY AND HOTEL MANAGEMENT, LLC | DOS Process Agent | 24 MAPLE ST, MARCELLUS, NY, United States, 13108 |
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) |
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