Name: | GENESEE LODGING, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 06 Nov 2013 (11 years ago) |
Entity Number: | 4483288 |
ZIP code: | 10005 |
County: | Ontario |
Place of Formation: | New York |
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 |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-11-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-11-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2014-11-26 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-11-26 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2013-11-06 | 2014-11-26 | Address | 485 HAMILTON STREET, GENEVA, NY, 14456, USA (Type of address: Registered Agent) |
2013-11-06 | 2014-11-26 | Address | 485 HAMILTON STREET, GENEVA, NY, 14456, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231101035894 | 2023-11-01 | BIENNIAL STATEMENT | 2023-11-01 |
220411001547 | 2022-04-11 | BIENNIAL STATEMENT | 2021-11-01 |
SR-65472 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-65473 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
171127006036 | 2017-11-27 | BIENNIAL STATEMENT | 2017-11-01 |
151207006381 | 2015-12-07 | BIENNIAL STATEMENT | 2015-11-01 |
141126000446 | 2014-11-26 | CERTIFICATE OF CHANGE | 2014-11-26 |
140124000121 | 2014-01-24 | CERTIFICATE OF PUBLICATION | 2014-01-24 |
131106000611 | 2013-11-06 | ARTICLES OF ORGANIZATION | 2013-11-06 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State