Name: | COUNTRY INN & SUITES BY RADISSON, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Apr 2012 (13 years ago) |
Branch of: | COUNTRY INN & SUITES BY RADISSON, INC., Minnesota (Company Number 7e7537b5-a2d4-e011-a886-001ec94ffe7f) |
Entity Number: | 4229973 |
ZIP code: | 12210 |
County: | Albany |
Place of Formation: | Minnesota |
Address: | 194 Washington Ave., Ste 310, 18TH FLOOR, Albany, NY, United States, 12210 |
Principal Address: | 1 Choice Hotels Circle, Suite 400, Rockville, MD, United States, 20850 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | DOS Process Agent | 194 Washington Ave., Ste 310, 18TH FLOOR, Albany, NY, United States, 12210 |
Name | Role | Address |
---|---|---|
PATRICK PACIOUS | Chief Executive Officer | 1 CHOICE HOTELS CIRCLE, SUITE 400, ROCKVILLE, MD, United States, 20850 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-29 | 2024-04-29 | Address | 701 CARLSON PARKWAY, SUITE 300, MINNETONKA, MN, 55305, USA (Type of address: Chief Executive Officer) |
2024-04-29 | 2024-04-29 | Address | 1 CHOICE HOTELS CIRCLE, SUITE 400, ROCKVILLE, MD, 20850, USA (Type of address: Chief Executive Officer) |
2022-02-17 | 2024-04-29 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent) |
2022-02-17 | 2024-04-29 | Address | 701 CARLSON PARKWAY, SUITE 300, MINNETONKA, MN, 55305, USA (Type of address: Chief Executive Officer) |
2022-02-17 | 2024-04-29 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240429004612 | 2024-04-29 | BIENNIAL STATEMENT | 2024-04-29 |
221215001494 | 2022-12-15 | BIENNIAL STATEMENT | 2022-04-01 |
220217000051 | 2022-02-16 | CERTIFICATE OF CHANGE BY ENTITY | 2022-02-16 |
200429060173 | 2020-04-29 | BIENNIAL STATEMENT | 2020-04-01 |
180410006168 | 2018-04-10 | BIENNIAL STATEMENT | 2018-04-01 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State