Search icon

LODGING INVESTORS HOLDINGS, LLC

Company Details

Name: LODGING INVESTORS HOLDINGS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Apr 2011 (14 years ago)
Entity Number: 4078712
ZIP code: 10005
County: Albany
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

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

DOS Process Agent

Name Role Address
LODGING INVESTORS HOLDINGS, LLC DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-04-05 2023-04-17 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-04-17 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-04-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-06-24 2019-01-28 Address 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-04-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-04-07 2015-06-24 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230417011031 2023-04-17 BIENNIAL STATEMENT 2023-04-01
210426060294 2021-04-26 BIENNIAL STATEMENT 2021-04-01
190405060259 2019-04-05 BIENNIAL STATEMENT 2019-04-01
SR-57164 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-57165 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170501006109 2017-05-01 BIENNIAL STATEMENT 2017-04-01
150624006166 2015-06-24 BIENNIAL STATEMENT 2015-04-01
130614006505 2013-06-14 BIENNIAL STATEMENT 2013-04-01
110621000628 2011-06-21 CERTIFICATE OF PUBLICATION 2011-06-21
110407000786 2011-04-07 APPLICATION OF AUTHORITY 2011-04-07

Date of last update: 02 Feb 2025

Sources: New York Secretary of State