Search icon

GENESEE LODGING, LLC

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

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)

Filings

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