Search icon

LODGING ENTERPRISES, LLC OF NEW YORK

Company Details

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

DOS Process Agent

Name Role Address
LODGING ENTERPRISES, LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

History

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)

Filings

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