Search icon

ESA P PORTFOLIO OPERATING LESSEE LLC

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
3Z6S3
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-05-16
CAGE Expiration:
2029-05-16
SAM Expiration:
2025-05-14

Contact Information

POC:
WILLIAM WICKS
Phone:
+1 980-345-1564
Fax:
+1 980-335-3454

Immediate Level Owner

Vendor Certified:
2024-05-16
CAGE number:
7BSX5
Company Name:
EXTENDED STAY AMERICA, INC.

History

Start date End date Type Value
2024-02-20 2025-05-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
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)

Filings

Filing Number Date Filed Type Effective Date
250501046434 2025-05-01 BIENNIAL STATEMENT 2025-05-01
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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State