Search icon

RED LION HOTELS MANAGEMENT, INC.

Company Details

Name: RED LION HOTELS MANAGEMENT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 07 Apr 2016 (9 years ago)
Entity Number: 4926242
ZIP code: 12207
County: New York
Place of Formation: Washington
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 400 CENTRE STREET, Newton, MA, United States, 02458

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STreet, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
MURRAY, JOHN G. Chief Executive Officer 400 CENTRE STREET, NEWTON, MA, United States, 02458

History

Start date End date Type Value
2024-04-24 2024-04-24 Address TWO NEWTON PLACE, 255 WASHINGTON STREET, NEWTON, MA, 02458, USA (Type of address: Chief Executive Officer)
2024-04-24 2024-04-24 Address 400 CENTRE STREET, NEWTON, MA, 02458, USA (Type of address: Chief Executive Officer)
2024-04-24 2024-04-24 Address 1550 MARKET STREET #350, DENVER, CO, 82802, USA (Type of address: Chief Executive Officer)
2021-11-13 2024-04-24 Address 80 STATE STreet, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2021-11-13 2024-04-24 Address 1550 MARKET STREET #350, DENVER, CO, 82802, USA (Type of address: Chief Executive Officer)
2021-11-13 2024-04-24 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2018-07-20 2021-11-13 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)
2018-07-20 2021-11-13 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)
2018-04-25 2021-11-13 Address 1550 MARKET STREET #350, DENVER, CO, 82802, USA (Type of address: Chief Executive Officer)
2018-04-25 2018-07-20 Address 112 E 1ST AVE, POST FALLS, ID, 83854, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240424003199 2024-04-24 BIENNIAL STATEMENT 2024-04-24
220502003162 2022-05-02 BIENNIAL STATEMENT 2022-04-01
211202000870 2021-12-02 BIENNIAL STATEMENT 2021-12-02
211113000246 2021-11-12 CERTIFICATE OF CHANGE BY ENTITY 2021-11-12
180720000138 2018-07-20 CERTIFICATE OF CHANGE 2018-07-20
180425006184 2018-04-25 BIENNIAL STATEMENT 2018-04-01
160407000176 2016-04-07 APPLICATION OF AUTHORITY 2016-04-07

Date of last update: 18 Feb 2025

Sources: New York Secretary of State