Name: | JAI AMBE HOTEL, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 28 Jul 2004 (21 years ago) |
Entity Number: | 3083675 |
ZIP code: | 13601 |
County: | Jefferson |
Place of Formation: | New York |
Address: | P O BOX 884, WATERTOWN, NY, United States, 13601 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JAI AMBE HOTEL, LLC | DOS Process Agent | P O BOX 884, WATERTOWN, NY, United States, 13601 |
Start date | End date | Type | Value |
---|---|---|---|
2015-02-19 | 2020-06-02 | Address | 23080 SPRING VALLEY DRIVE, WATERTOWN, NY, 13601, USA (Type of address: Service of Process) |
2012-10-02 | 2015-02-19 | Address | RODEWAY INN, 652 ARSENAL STREET, WATERTOWN, NY, 13601, USA (Type of address: Service of Process) |
2006-09-07 | 2012-10-02 | Address | TRAVELODGE, 652 ARSENAL STREET, WATERTOWN, NY, 13601, USA (Type of address: Service of Process) |
2004-07-28 | 2006-09-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200602060408 | 2020-06-02 | BIENNIAL STATEMENT | 2018-07-01 |
150219006179 | 2015-02-19 | BIENNIAL STATEMENT | 2014-07-01 |
121002006191 | 2012-10-02 | BIENNIAL STATEMENT | 2012-07-01 |
080707002447 | 2008-07-07 | BIENNIAL STATEMENT | 2008-07-01 |
060907000187 | 2006-09-07 | CERTIFICATE OF CHANGE | 2006-09-07 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State