Name: | COVENTRY LODGING ASSOCIATES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 27 Nov 2000 (25 years ago) |
Entity Number: | 2577837 |
ZIP code: | 34201 |
County: | Erie |
Place of Formation: | New York |
Address: | C/O JOSEPH P. KIEFFER, 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, United States, 34201 |
Name | Role | Address |
---|---|---|
DAVID H. BALDAUF | Agent | 570 DELAWARE AVENUE, BUFFALO, NY, 14202 |
Name | Role | Address |
---|---|---|
COVENTRY LODGING ASSOCIATES, LLC | DOS Process Agent | C/O JOSEPH P. KIEFFER, 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, United States, 34201 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2020-11-17 | 2024-12-18 | Address | C/O JOSEPH P. KIEFFER, 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, 34201, USA (Type of address: Service of Process) |
2011-02-07 | 2020-11-17 | Address | 570 DELAWARE AVE, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
2000-11-27 | 2011-02-07 | Address | 570 DELAWARE AVENUE, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
2000-11-27 | 2024-12-18 | Address | 570 DELAWARE AVENUE, BUFFALO, NY, 14202, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241218003188 | 2024-12-18 | BIENNIAL STATEMENT | 2024-12-18 |
221206003584 | 2022-12-06 | BIENNIAL STATEMENT | 2022-11-01 |
201117060102 | 2020-11-17 | BIENNIAL STATEMENT | 2020-11-01 |
181119006476 | 2018-11-19 | BIENNIAL STATEMENT | 2018-11-01 |
161103007347 | 2016-11-03 | BIENNIAL STATEMENT | 2016-11-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State