Search icon

GRAND PRIX ISLANDIA LLC

Company Details

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 state street, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 state street, ALBANY, NY, United States, 12207

Unique Entity ID

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.

Unique Entity ID:
GTL2KLCFK945
CAGE Code:
8NYT1
UEI Expiration Date:
2024-04-02

Business Information

Doing Business As:
HAMPTON INN LONG ISLAND/ISLANDIA
Activation Date:
2023-04-04
Initial Registration Date:
2020-07-27

History

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)

Filings

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

Date of last update: 28 Mar 2025

Sources: New York Secretary of State