Search icon

TR LODGING ENTERPRISES INC.

Company Details

Name: TR LODGING ENTERPRISES INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Feb 2013 (12 years ago)
Date of dissolution: 10 Oct 2018
Entity Number: 4355606
ZIP code: 10005
County: Erie
Place of Formation: Nevada
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 2804 GATEWAY OAKS DR. #200, SACRAMENTO, CA, United States, 95833

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 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

Chief Executive Officer

Name Role Address
BILL BURGESS Chief Executive Officer 1690-401 WEST GEORGIA STREET, VANCOUVER, BC, Canada, V6B5A-1

History

Start date End date Type Value
2018-05-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-05-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2017-02-21 2018-05-21 Address 2804 GATEWAY OAKS DR. #200, SACRAMENTO, CA, 95833, USA (Type of address: Service of Process)
2013-02-05 2017-02-21 Address 2804 GATEWAY OAKS DR. #200, SACRAMENTO, CA, 95833, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-62764 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-62763 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181010000400 2018-10-10 CERTIFICATE OF TERMINATION 2018-10-10
180521000343 2018-05-21 CERTIFICATE OF CHANGE 2018-05-21
170221006146 2017-02-21 BIENNIAL STATEMENT 2017-02-01

Date of last update: 26 Mar 2025

Sources: New York Secretary of State