Name: | ESA P PORTFOLIO OPERATING LESSEE LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 May 2015 (10 years ago) |
Entity Number: | 4755940 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3Z6S3 | Active | Non-Manufacturer | 2004-08-18 | 2024-05-16 | 2029-05-16 | 2025-05-14 | |||||||||||||||||||||||
|
POC | WILLIAM WICKS |
Phone | +1 980-345-1564 |
Fax | +1 980-335-3454 |
Address | 100 SPAGNOLI RD, MELVILLE, NY, 11747 3502, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | |
---|---|
Vendor Certified | 2024-05-16 |
CAGE number | 7BSX5 |
Company Name | EXTENDED STAY AMERICA, INC. |
CAGE Last Updated | 2023-06-13 |
List of Offerors (0) | Information not Available |
---|
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-02-20 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-05-08 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240220004142 | 2024-02-20 | BIENNIAL STATEMENT | 2024-02-20 |
220816003135 | 2022-08-16 | BIENNIAL STATEMENT | 2021-05-01 |
200831060089 | 2020-08-31 | BIENNIAL STATEMENT | 2019-05-01 |
SR-106047 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180730006279 | 2018-07-30 | BIENNIAL STATEMENT | 2017-05-01 |
150713000623 | 2015-07-13 | CERTIFICATE OF PUBLICATION | 2015-07-13 |
150508000559 | 2015-05-08 | APPLICATION OF AUTHORITY | 2015-05-08 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State