SUMMIT HOTEL TRS 100, LLC

Name: | SUMMIT HOTEL TRS 100, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 24 Jan 2013 (13 years ago) |
Entity Number: | 4350354 |
ZIP code: | 12207 |
County: | Nassau |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2019-07-03 | 2025-01-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2014-11-25 | 2019-07-03 | Address | 12600 HILL COUNTRY BLVD., STE. R-100, AUSTIN, TX, 78738, USA (Type of address: Service of Process) |
2014-11-25 | 2025-01-01 | Address | 80 STATE ST., ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2013-01-24 | 2014-11-25 | Address | 2701 S. MINNESOTA AVENUE, SUITE 2, SIOUX FALLS, SD, 57105, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250101024491 | 2025-01-01 | BIENNIAL STATEMENT | 2025-01-01 |
230105001769 | 2023-01-05 | BIENNIAL STATEMENT | 2023-01-01 |
210112060928 | 2021-01-12 | BIENNIAL STATEMENT | 2021-01-01 |
190703060199 | 2019-07-03 | BIENNIAL STATEMENT | 2019-01-01 |
170126006274 | 2017-01-26 | BIENNIAL STATEMENT | 2017-01-01 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State