Search icon

SOUTHINGTON LODGING, LLC

Headquarter

Company Details

Name: SOUTHINGTON LODGING, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Aug 2007 (18 years ago)
Entity Number: 3558875
ZIP code: 34201
County: Erie
Place of Formation: New York
Address: C/O JOSEPH P. KIEFFER, 7978 COOPER CREEK BOULEVARD, UNIVERSITY PARK, FL, United States, 34201

Agent

Name Role Address
DANIEL J. DUGGAN Agent 570 DELAWARE AVENUE, BUFFALO, NY, 14202

DOS Process Agent

Name Role Address
SOUTHINGTON LODGING, LLC DOS Process Agent C/O JOSEPH P. KIEFFER, 7978 COOPER CREEK BOULEVARD, UNIVERSITY PARK, FL, United States, 34201

Links between entities

Type:
Headquarter of
Company Number:
0934078
State:
CONNECTICUT

History

Start date End date Type Value
2019-10-01 2023-11-14 Address C/O JOSEPH P. KIEFFER, 7978 COOPER CREEK BOULEVARD, UNIVERSITY PARK, FL, 34201, USA (Type of address: Service of Process)
2011-10-18 2019-10-01 Address 570 DELAWARE AVENUE, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
2009-11-13 2011-10-18 Address 570 DELAWARE AVENUE, BUFFALOITY PARK, NY, 14202, USA (Type of address: Service of Process)
2007-08-21 2023-11-14 Address 570 DELAWARE AVENUE, BUFFALO, NY, 14202, USA (Type of address: Registered Agent)
2007-08-21 2009-11-13 Address 8441 COOPER CREEK BOULEVARD, UNIVERSITY PARK, FL, 34201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231114001535 2023-11-14 BIENNIAL STATEMENT 2023-08-01
211112001453 2021-11-12 BIENNIAL STATEMENT 2021-11-12
191001060274 2019-10-01 BIENNIAL STATEMENT 2019-08-01
170807006138 2017-08-07 BIENNIAL STATEMENT 2017-08-01
151102007900 2015-11-02 BIENNIAL STATEMENT 2015-08-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State