Name: | GRAND PRIX ISLANDIA LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 18 Jun 2007 (18 years ago) |
Entity Number: | 3532086 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 state street, ALBANY, NY, United States, 12207 |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GTL2KLCFK945 | 2024-04-02 | 1600 VETERANS MEMORIAL HWY, ISLANDIA, NY, 11749, 1511, USA | 1600 VETERANS MEMORIAL HWY, ISLANDIA, NY, 11749, 1511, USA | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Doing Business As | HAMPTON INN LONG ISLAND/ISLANDIA |
Congressional District | 02 |
State/Country of Incorporation | NY, USA |
Activation Date | 2023-04-04 |
Initial Registration Date | 2020-07-27 |
Entity Start Date | 1994-09-30 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 721110 |
Product and Service Codes | V231 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | CHRISTINE ANDREOTTI |
Address | 1600 VETERANS MEMORIAL HWY, ISLANDIA, NY, 11722, USA |
Title | ALTERNATE POC |
Name | RHONDA CARR |
Address | 1600 VETERANS MEMORIAL HWY, ISLANDIA, NY, 11722, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | CHRISTINE ANDREOTTI |
Address | 1600 VETERANS MEMORIAL HWY, ISLANDIA, NY, 11722, USA |
Title | ALTERNATE POC |
Name | RHONDA CARR |
Address | 1600 VETERANS MEMORIAL HWY, ISLANDIA, NY, 11722, USA |
Past Performance | Information not Available |
---|
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 state street, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 state street, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-04 | 2024-03-19 | Address | 80 state street, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2024-01-04 | 2024-03-19 | Address | 80 state street, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-01-28 | 2024-01-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2017-06-07 | 2024-01-04 | Address | 222 LAKEVIEW AVE, STE 200, WEST PALM BEACH, FL, 33401, USA (Type of address: Service of Process) |
2013-06-14 | 2017-06-07 | Address | 50 COCOANUT ROW, SUITE 212, STE 212, PALM BEACH, FL, 33480, USA (Type of address: Service of Process) |
2009-06-26 | 2013-06-14 | Address | 340 ROYAL POINICIANA WAY, STE 306, PALM BEACH, FL, 33480, USA (Type of address: Service of Process) |
2007-06-18 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2007-06-18 | 2009-06-26 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240319000169 | 2024-03-19 | BIENNIAL STATEMENT | 2024-03-19 |
240104004706 | 2024-01-03 | CERTIFICATE OF CHANGE BY ENTITY | 2024-01-03 |
211111002441 | 2021-11-11 | BIENNIAL STATEMENT | 2021-11-11 |
190606060445 | 2019-06-06 | BIENNIAL STATEMENT | 2019-06-01 |
SR-47334 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170607006222 | 2017-06-07 | BIENNIAL STATEMENT | 2017-06-01 |
150603006369 | 2015-06-03 | BIENNIAL STATEMENT | 2015-06-01 |
130614006131 | 2013-06-14 | BIENNIAL STATEMENT | 2013-06-01 |
110715002198 | 2011-07-15 | BIENNIAL STATEMENT | 2011-06-01 |
090626002002 | 2009-06-26 | BIENNIAL STATEMENT | 2009-06-01 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State