Search icon

LODGIAN HOTELS, INC.

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 2711 N. Haskell Avenue, Suite 1700, Dallas, TX, United States, 75204

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
FAITH MCMANUS Chief Executive Officer 2711 N. HASKELL AVENUE, SUITE 1700, DALLAS, TX, United States, 75204

History

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)

Filings

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