Name: | CHATHAM WHITE PLAINS RI LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Sep 2010 (14 years ago) |
Entity Number: | 3998883 |
ZIP code: | 10005 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Y3DCJLT78V15 | 2022-07-14 | 5 BARKER AVE, WHITE PLAINS, NY, 10601, 1503, USA | 5 BARKER AVE, WHITE PLAINS, NY, 10601, 1503, USA | |||||||||||||||||||||||||||||||||||||||||||||
|
Doing Business As | RESIDENCE INN WHITE PLAINS WESTCHESTER COUNTY |
Congressional District | 17 |
State/Country of Incorporation | NY, USA |
Activation Date | 2021-07-19 |
Initial Registration Date | 2020-08-12 |
Entity Start Date | 2010-09-23 |
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 | TRIIN POPS-BOTERO |
Role | CORPORATE SALES MANAGER |
Address | 222 LAKEVIEW AVE STE 200, WEST PALM BEACH, FL, 33401, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | TRIIN POPS-BOTERO |
Role | CORPORATE SALES MANAGER |
Address | 222 LAKEVIEW AVE STE 200, WEST PALM BEACH, FL, 33401, USA |
Past Performance | Information not Available |
---|
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-09-11 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-09-11 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2010-09-23 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-09-23 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240911002338 | 2024-09-11 | BIENNIAL STATEMENT | 2024-09-11 |
220912000326 | 2022-09-12 | BIENNIAL STATEMENT | 2022-09-01 |
200921060336 | 2020-09-21 | BIENNIAL STATEMENT | 2020-09-01 |
SR-55475 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-55476 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180910006163 | 2018-09-10 | BIENNIAL STATEMENT | 2018-09-01 |
160921006075 | 2016-09-21 | BIENNIAL STATEMENT | 2016-09-01 |
140923006193 | 2014-09-23 | BIENNIAL STATEMENT | 2014-09-01 |
120914006125 | 2012-09-14 | BIENNIAL STATEMENT | 2012-09-01 |
101215000587 | 2010-12-15 | CERTIFICATE OF PUBLICATION | 2010-12-15 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State