LODGEWORKS OF KANSAS

Name: | LODGEWORKS OF KANSAS |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Nov 2004 (21 years ago) |
Date of dissolution: | 03 Dec 2019 |
Entity Number: | 3130316 |
ZIP code: | 67226 |
County: | New York |
Place of Formation: | Kansas |
Foreign Legal Name: | LODGEWORKS CORPORATION |
Fictitious Name: | LODGEWORKS OF KANSAS |
Address: | 8100 E. 22ND ST., NORTH BLDG. 500, WICHITA, KS, United States, 67226 |
Principal Address: | 8100 E 22ND ST NORTH / #500, WICHITA, KS, United States, 67226 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 8100 E. 22ND ST., NORTH BLDG. 500, WICHITA, KS, United States, 67226 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ROLF E RUHFUS | Chief Executive Officer | 8100 E 22ND ST NORTH / #500, WICHITA, KS, United States, 67226 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2019-12-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-12-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-11-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-11-03 | 2018-11-13 | Address | 8100 E 22ND ST N, BLDG 500, WICHITA, KS, 67226, USA (Type of address: Service of Process) |
2012-08-24 | 2016-11-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191203000263 | 2019-12-03 | SURRENDER OF AUTHORITY | 2019-12-03 |
SR-90215 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-90214 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181113006317 | 2018-11-13 | BIENNIAL STATEMENT | 2018-11-01 |
161103007455 | 2016-11-03 | BIENNIAL STATEMENT | 2016-11-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State