Name: | RED LION HOTELS CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Oct 2015 (10 years ago) |
Entity Number: | 4829375 |
ZIP code: | 12207 |
County: | Kings |
Place of Formation: | Washington |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 400 Centre Street, Newton, MA, United States, 02458 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CARLOS FLORES (PRESIDENT) | Chief Executive Officer | 400 CENTRE STREET, NEWTON, MA, United States, 02458 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-24 | 2023-10-24 | Address | 400 CENTRE STREET, NEWTON, MA, 02458, USA (Type of address: Chief Executive Officer) |
2023-10-24 | 2023-10-24 | Address | 1550 MARKET STREET #425, DENVER, CO, 80202, USA (Type of address: Chief Executive Officer) |
2021-11-13 | 2023-10-24 | Address | 1550 MARKET STREET #425, DENVER, CO, 80202, USA (Type of address: Chief Executive Officer) |
2021-11-13 | 2023-10-24 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2021-11-13 | 2023-10-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231024001806 | 2023-10-24 | BIENNIAL STATEMENT | 2023-10-01 |
211202000901 | 2021-12-02 | BIENNIAL STATEMENT | 2021-12-02 |
211113000239 | 2021-11-12 | CERTIFICATE OF CHANGE BY ENTITY | 2021-11-12 |
201117060226 | 2020-11-17 | BIENNIAL STATEMENT | 2019-10-01 |
180720000130 | 2018-07-20 | CERTIFICATE OF CHANGE | 2018-07-20 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State