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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
LODGING INVESTORS HOLDINGS, LLC | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
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) |
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