Name: | LODGING ENTERPRISES, LLC OF NEW YORK |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 Mar 2010 (15 years ago) |
Entity Number: | 3918994 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | LODGING ENTERPRISES, LLC |
Fictitious Name: | LODGING ENTERPRISES, LLC OF NEW YORK |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
LODGING ENTERPRISES, LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2020-03-03 | 2024-03-07 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2020-01-10 | 2024-03-07 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2020-01-10 | 2020-03-03 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-03-02 | 2020-01-10 | Address | 2804 GATEWAY OAKS DR. #100, SACRAMENTO, CA, 95833, 3509, USA (Type of address: Service of Process) |
2014-12-26 | 2018-03-02 | Address | 2804 GATEWAY OAKS DR. #200, SACRAMENTO, CA, 95833, 3509, USA (Type of address: Service of Process) |
2014-12-26 | 2020-01-10 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE, SUITE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent) |
2014-05-30 | 2014-12-26 | Address | 111 8TH AVE, 13TH FL, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-03-03 | 2014-05-30 | Address | 111 8TH AVENUE 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240307000034 | 2024-03-07 | BIENNIAL STATEMENT | 2024-03-07 |
220319000008 | 2022-03-19 | BIENNIAL STATEMENT | 2022-03-01 |
200303061614 | 2020-03-03 | BIENNIAL STATEMENT | 2020-03-01 |
200110000033 | 2020-01-10 | CERTIFICATE OF CHANGE | 2020-01-10 |
180302007046 | 2018-03-02 | BIENNIAL STATEMENT | 2018-03-01 |
160314006287 | 2016-03-14 | BIENNIAL STATEMENT | 2016-03-01 |
141226000358 | 2014-12-26 | CERTIFICATE OF CHANGE | 2014-12-26 |
140530002101 | 2014-05-30 | BIENNIAL STATEMENT | 2014-03-01 |
120511002095 | 2012-05-11 | BIENNIAL STATEMENT | 2012-03-01 |
100303000160 | 2010-03-03 | APPLICATION OF AUTHORITY | 2010-03-03 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State