Search icon

LQ MANAGEMENT L.L.C.

Company Details

Name: LQ MANAGEMENT L.L.C.
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Jan 2006 (19 years ago)
Entity Number: 3305908
ZIP code: 10528
County: New York
Place of Formation: Delaware
Address: 600 MAMARONECK AVENUE, #400, HARRISON, NY, United States, 10528

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 MAMARONECK AVENUE, #400, HARRISON, NY, United States, 10528

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
5ND43
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-02

Contact Information

POC:
LADONNA CORKER
Corporate URL:
http://www.lq.com

History

Start date End date Type Value
2021-06-15 2024-01-08 Address 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2021-06-15 2024-01-08 Address 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2018-06-27 2021-06-15 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)
2018-06-27 2021-06-15 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)
2011-12-14 2018-06-27 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240108004603 2024-01-08 BIENNIAL STATEMENT 2024-01-08
220103000920 2022-01-03 BIENNIAL STATEMENT 2022-01-03
210615000902 2021-06-15 CERTIFICATE OF CHANGE 2021-06-15
200102060328 2020-01-02 BIENNIAL STATEMENT 2020-01-01
180627000250 2018-06-27 CERTIFICATE OF CHANGE 2018-06-27

USAspending Awards / Contracts

Procurement Instrument Identifier:
W912PQ14M0133
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
3317.00
Base And Exercised Options Value:
3317.00
Base And All Options Value:
3317.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2014-05-01
Description:
IGF::OT::IGF
Naics Code:
721110: HOTELS (EXCEPT CASINO HOTELS) AND MOTELS
Product Or Service Code:
V231: TRANSPORTATION/TRAVEL/RELOCATION- TRAVEL/LODGING/RECRUITMENT: LODGING, HOTEL/MOTEL

Date of last update: 29 Mar 2025

Sources: New York Secretary of State