Name: | HOSPITALITY 101, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Aug 2004 (21 years ago) |
Entity Number: | 3088535 |
ZIP code: | 14423 |
County: | Livingston |
Place of Formation: | New York |
Address: | 3956 CALEDONIA-AVON ROAD, CALEDONIA, NY, United States, 14423 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD E. RUND, III | Chief Executive Officer | 3956 CALEDONIA-AVON ROAD, CALEDONIA, NY, United States, 14423 |
Name | Role | Address |
---|---|---|
RICHARD E. RUND, III | DOS Process Agent | 3956 CALEDONIA-AVON ROAD, CALEDONIA, NY, United States, 14423 |
Start date | End date | Type | Value |
---|---|---|---|
2012-08-09 | 2020-09-14 | Address | 274 NORTH GOODMAN STREET, SUITE 500, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer) |
2012-08-09 | 2020-09-14 | Address | 274 NORTH GOODMAN STREET, SUITE 500, ROCHESTER, NY, 14607, USA (Type of address: Service of Process) |
2006-08-04 | 2012-08-09 | Address | 150 LUCIUS GORDON DR, STE 204, WEST HENRIETTA, NY, 14586, USA (Type of address: Principal Executive Office) |
2006-08-04 | 2012-08-09 | Address | 150 LUCIUS GORDON DR, SUITE 204, WEST HENRIETTA, NY, 14586, USA (Type of address: Chief Executive Officer) |
2006-08-04 | 2012-08-09 | Address | 150 LUCIUS GORDON DR, STE 204, WEST HENRIETTA, NY, 14586, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200914060149 | 2020-09-14 | BIENNIAL STATEMENT | 2020-08-01 |
180807006591 | 2018-08-07 | BIENNIAL STATEMENT | 2018-08-01 |
160901007383 | 2016-09-01 | BIENNIAL STATEMENT | 2016-08-01 |
140801006716 | 2014-08-01 | BIENNIAL STATEMENT | 2014-08-01 |
120809006269 | 2012-08-09 | BIENNIAL STATEMENT | 2012-08-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State