Name: | INNKEEPERS HOSPITALITY MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 May 2003 (22 years ago) |
Entity Number: | 2911328 |
ZIP code: | 33480 |
County: | Albany |
Place of Formation: | Florida |
Address: | 340 ROYAL POINCIANA WAY, STE 306, PALM BEACH, FL, United States, 33480 |
Principal Address: | 50 COCOANUT ROW, PALM BEACH, FL, United States, 33480 |
Name | Role | Address |
---|---|---|
LINDA PRICE | DOS Process Agent | 340 ROYAL POINCIANA WAY, STE 306, PALM BEACH, FL, United States, 33480 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
TIMOTHY WALKER | Chief Executive Officer | 340 ROYAL POINCIANA WAY, STE 306, PALM BEACH, FL, United States, 33480 |
Start date | End date | Type | Value |
---|---|---|---|
2005-08-22 | 2008-11-10 | Address | 340 ROYAL POINCIANA WAY, PALM BEACH, FL, 33480, USA (Type of address: Chief Executive Officer) |
2005-08-22 | 2008-11-10 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2003-05-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2003-05-27 | 2005-08-22 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-37189 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
081110002884 | 2008-11-10 | BIENNIAL STATEMENT | 2007-05-01 |
050822002077 | 2005-08-22 | BIENNIAL STATEMENT | 2005-05-01 |
030527000352 | 2003-05-27 | APPLICATION OF AUTHORITY | 2003-05-27 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State