Search icon

DANS LODGING, LLC

Company Details

Name: DANS LODGING, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Jan 2016 (9 years ago)
Entity Number: 4879615
ZIP code: 34201
County: Erie
Place of Formation: New York
Address: C/O JOSEPH P. KIEFFER, 7978 COOPER CREEK BOULEVARD, UNIVERSITY PARK, FL, United States, 34201

Agent

Name Role Address
DAVID H. BALDAUF Agent 570 DELAWARE AVENUE, BUFFALO, NY, 14202

DOS Process Agent

Name Role Address
DANS LODGING, LLC DOS Process Agent C/O JOSEPH P. KIEFFER, 7978 COOPER CREEK BOULEVARD, UNIVERSITY PARK, FL, United States, 34201

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
FFUMGUHF3JZ5
CAGE Code:
8FN49
UEI Expiration Date:
2025-10-22

Business Information

Doing Business As:
RESIDENCE INN DOWNTOWN BUFFALO
Activation Date:
2024-10-28
Initial Registration Date:
2019-09-25

Licenses

Number Type Date Last renew date End date Address Description
0343-22-331866 Alcohol sale 2022-11-14 2022-11-14 2024-11-30 620 DELAWARE AVE, BUFFALO, New York, 14202 Hotel

History

Start date End date Type Value
2020-01-08 2024-02-08 Address C/O JOSEPH P. KIEFFER, 7978 COOPER CREEK BOULEVARD, UNIVERSITY PARK, FL, 34201, USA (Type of address: Service of Process)
2016-01-14 2024-02-08 Address 570 DELAWARE AVENUE, BUFFALO, NY, 14202, USA (Type of address: Registered Agent)
2016-01-14 2020-01-08 Address 7978 COOPER CREEK BOULEVARD, SUITE 100, UNIVERSITY PARK, FL, 34201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240208003075 2024-02-08 BIENNIAL STATEMENT 2024-02-08
220131002092 2022-01-31 BIENNIAL STATEMENT 2022-01-31
200108060512 2020-01-08 BIENNIAL STATEMENT 2020-01-01
160408000137 2016-04-08 CERTIFICATE OF PUBLICATION 2016-04-08
160114000676 2016-01-14 ARTICLES OF ORGANIZATION 2016-01-14

Date of last update: 25 Mar 2025

Sources: New York Secretary of State