RADISSON HOSPITALITY, INC.
Branch
Name: | RADISSON HOSPITALITY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Mar 2003 (22 years ago) |
Date of dissolution: | 31 Jul 2024 |
Branch of: | RADISSON HOSPITALITY, INC., Minnesota (Company Number b51dcae9-ea8c-e711-8183-00155d01c6c6) |
Entity Number: | 2881471 |
ZIP code: | 10168 |
County: | Albany |
Place of Formation: | Minnesota |
Address: | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Principal Address: | 701 CARLSON PARKWAY, STE 300, MINNETONKA, MN, United States, 55305 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | DOS Process Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
JAMES G. ALDERMAN, JR. | Chief Executive Officer | 701 CARLSON PARKWAY, STE 300, MINNETONKA, MN, United States, 55305 |
Start date | End date | Type | Value |
---|---|---|---|
2022-02-17 | 2024-07-31 | Address | 701 CARLSON PARKWAY, STE 300, MINNETONKA, MN, 55305, 5248, USA (Type of address: Chief Executive Officer) |
2022-02-17 | 2024-07-31 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent) |
2022-02-17 | 2024-07-31 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2021-03-30 | 2022-02-17 | Address | 701 CARLSON PARKWAY, STE 300, MINNETONKA, MN, 55305, 5248, USA (Type of address: Chief Executive Officer) |
2019-03-29 | 2021-03-30 | Address | 701 CARLSON PARKWAY, STE 300, MINNETONKA, MN, 55305, 5248, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240731002572 | 2024-07-31 | CERTIFICATE OF TERMINATION | 2024-07-31 |
220217000025 | 2022-02-16 | CERTIFICATE OF CHANGE BY ENTITY | 2022-02-16 |
210330060339 | 2021-03-30 | BIENNIAL STATEMENT | 2021-03-01 |
190329060167 | 2019-03-29 | BIENNIAL STATEMENT | 2019-03-01 |
171128000252 | 2017-11-28 | CERTIFICATE OF AMENDMENT | 2017-11-28 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State