Name: | HAMBURG LODGING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Dec 2006 (18 years ago) |
Entity Number: | 3452816 |
ZIP code: | 14127 |
County: | Erie |
Place of Formation: | New York |
Principal Address: | 3940 SOUTHWESTERN BLVD, ORCHARD PARK, NY, United States, 14127 |
Address: | 3940 SOUTHWESTERN BLVD., Orchard Park, NY, United States, 14127 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RAMESH PATEL | Chief Executive Officer | 3940 SOUTHWESTERN BLVD, ORCHARD PARK, NY, United States, 14127 |
Name | Role | Address |
---|---|---|
HAMBURG LODGING, INC. | DOS Process Agent | 3940 SOUTHWESTERN BLVD., Orchard Park, NY, United States, 14127 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2025-03-07 | 2025-03-07 | Address | 3940 SOUTHWESTERN BLVD, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer) |
2025-03-07 | 2025-03-07 | Address | 3940 SOUTH WESTERN BLVD, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer) |
2024-12-18 | 2025-03-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2016-09-06 | 2025-03-07 | Address | 3940 SOUTHWESTERN, BLVD, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process) |
2008-11-21 | 2025-03-07 | Address | 3940 SOUTH WESTERN BLVD, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250307000323 | 2025-03-07 | BIENNIAL STATEMENT | 2025-03-07 |
211117001075 | 2021-11-17 | BIENNIAL STATEMENT | 2021-11-17 |
161206006869 | 2016-12-06 | BIENNIAL STATEMENT | 2016-12-01 |
160906007793 | 2016-09-06 | BIENNIAL STATEMENT | 2014-12-01 |
130103006047 | 2013-01-03 | BIENNIAL STATEMENT | 2012-12-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State