Search icon

TRAVELODGE HOTELS, INC.

Company Details

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

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 600 MAMARONECK AVENUE #400, NORTH PALM BEACH, FL, 33408

DOS Process Agent

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

Chief Executive Officer

Name Role Address
GEOFFREY ARTHUR BALLOTTI Chief Executive Officer 22 SYLVAN WAY, PARSIPPANY, NJ, United States, 07054

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0601411 Trademark 2008-04-17 voluntarily
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
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 2008-04-17
Termination Date 2008-09-05
Date Issue Joined 2008-04-18
Section 1051
Status Terminated

Parties

Name TRAVELODGE HOTELS, INC.
Role Plaintiff
Name ABIDAZIZ, LLC
Role Defendant
0601411 Trademark 2006-11-22 settled
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