Name: | TRAVELODGE HOTELS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Sep 2006 (19 years ago) |
Entity Number: | 3417548 |
ZIP code: | 10528 |
County: | Albany |
Place of Formation: | Delaware |
Principal Address: | 22 SYLVAN WAY, PARSIPPANY, NJ, United States, 07054 |
Address: | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | Agent | 600 MAMARONECK AVENUE #400, NORTH PALM BEACH, FL, 33408 |
Name | Role | Address |
---|---|---|
C/O CORPORATE CREATIONS NETWORK INC. | DOS Process Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
GEOFFREY ARTHUR BALLOTTI | Chief Executive Officer | 22 SYLVAN WAY, PARSIPPANY, NJ, United States, 07054 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-03 | 2024-09-03 | Address | 22 SYLVAN WAY, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer) |
2021-06-11 | 2024-09-03 | Address | 600 MAMARONECK AVENUE #400, NORTH PALM BEACH, FL, 33408, USA (Type of address: Registered Agent) |
2020-09-01 | 2024-09-03 | Address | 22 SYLVAN WAY, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer) |
2020-09-01 | 2024-09-03 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
2014-09-10 | 2020-09-01 | Address | 22 SYLVAN WAY, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer) |
2011-12-01 | 2020-09-01 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process) |
2011-03-18 | 2021-06-11 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent) |
2010-08-10 | 2014-09-10 | Address | 22 SYLVAN WAY, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer) |
2010-08-10 | 2011-12-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2008-08-07 | 2010-08-10 | Address | 80 STATE ST, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240903001474 | 2024-09-03 | BIENNIAL STATEMENT | 2024-09-03 |
220901000428 | 2022-09-01 | BIENNIAL STATEMENT | 2022-09-01 |
210611000485 | 2021-06-11 | CERTIFICATE OF CHANGE | 2021-06-11 |
200901060659 | 2020-09-01 | BIENNIAL STATEMENT | 2020-09-01 |
180920006034 | 2018-09-20 | BIENNIAL STATEMENT | 2018-09-01 |
160901006253 | 2016-09-01 | BIENNIAL STATEMENT | 2016-09-01 |
140910006174 | 2014-09-10 | BIENNIAL STATEMENT | 2014-09-01 |
120917006205 | 2012-09-17 | BIENNIAL STATEMENT | 2012-09-01 |
111201000479 | 2011-12-01 | CERTIFICATE OF CHANGE | 2011-12-01 |
110318000396 | 2011-03-18 | CERTIFICATE OF CHANGE | 2011-03-18 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0601411 | Trademark | 2008-04-17 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | TRAVELODGE HOTELS, INC. |
Role | Plaintiff |
Name | ABIDAZIZ, LLC |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 6 |
Filing Date | 2006-11-22 |
Termination Date | 2008-04-17 |
Date Issue Joined | 2008-02-12 |
Pretrial Conference Date | 2007-09-06 |
Section | 1051 |
Status | Terminated |
Parties
Name | TRAVELODGE HOTELS, INC. |
Role | Plaintiff |
Name | ABIDAZIZ, LLC |
Role | Defendant |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State