Name: | LODGIAN HOTELS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Oct 1999 (26 years ago) |
Date of dissolution: | 10 Nov 2021 |
Entity Number: | 2434266 |
ZIP code: | 75204 |
County: | New York |
Place of Formation: | Delaware |
Address: | 2711 N. Haskell Avenue, Suite 1700, Dallas, TX, United States, 75204 |
Principal Address: | 2711 N. HASKELL AVENUE, SUITE 1700, DALLAS, TX, United States, 75204 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 2711 N. Haskell Avenue, Suite 1700, Dallas, TX, United States, 75204 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
FAITH MCMANUS | Chief Executive Officer | 2711 N. HASKELL AVENUE, SUITE 1700, DALLAS, TX, United States, 75204 |
Start date | End date | Type | Value |
---|---|---|---|
2021-11-10 | 2021-11-10 | Address | 2711 N. HASKELL AVENUE, SUITE 1700, DALLAS, TX, 75204, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2021-11-10 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2021-11-10 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2015-10-05 | 2017-10-06 | Address | 2002 SUMMIT BLVD., SUITE 300, ATLANTA, GA, 30319, USA (Type of address: Principal Executive Office) |
2015-10-05 | 2021-11-10 | Address | 2711 N. HASKELL AVENUE, SUITE 1700, DALLAS, TX, 75204, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211110001073 | 2021-11-10 | CERTIFICATE OF TERMINATION | 2021-11-10 |
211102001041 | 2021-11-02 | BIENNIAL STATEMENT | 2021-11-02 |
191003062455 | 2019-10-03 | BIENNIAL STATEMENT | 2019-10-01 |
SR-30025 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-30026 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State