Search icon

COREPOINT LODGING INC.

Company Details

Name: COREPOINT LODGING INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 10 May 2019 (6 years ago)
Entity Number: 5550464
ZIP code: 10168
County: Albany
Place of Formation: Maryland
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168
Principal Address: 125 E. JOHN CARPENTER FRWY., SUITE 1650, IRVING, TX, United States, 75062

Chief Executive Officer

Name Role Address
KEITH CLINE Chief Executive Officer 125 E. JOHN CARPENTER FRWY., SUITE 1650, IRVING, TX, United States, 75062

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Agent

Name Role Address
COGENCY GLOBAL INC. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

History

Start date End date Type Value
2023-05-02 2023-05-02 Address 125 E. JOHN CARPENTER FRWY., SUITE 1650, IRVING, TX, 75062, USA (Type of address: Chief Executive Officer)
2022-03-14 2023-05-02 Address 125 E. JOHN CARPENTER FRWY., SUITE 1650, IRVING, TX, 75062, USA (Type of address: Chief Executive Officer)
2022-03-14 2023-05-02 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2022-03-14 2023-05-02 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2021-05-04 2022-03-14 Address 125 E. JOHN CARPENTER FRWY., SUITE 1650, IRVING, TX, 75062, USA (Type of address: Chief Executive Officer)
2019-05-10 2022-03-14 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230502002447 2023-05-02 BIENNIAL STATEMENT 2023-05-01
220314003436 2022-03-11 CERTIFICATE OF CHANGE BY ENTITY 2022-03-11
210504060256 2021-05-04 BIENNIAL STATEMENT 2021-05-01
190510000416 2019-05-10 APPLICATION OF AUTHORITY 2019-05-10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2200147 Securities, Commodities, Exchange 2022-01-06 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-01-06
Termination Date 2022-05-02
Section 0078
Status Terminated

Parties

Name WHITFIELD
Role Plaintiff
Name COREPOINT LODGING INC.
Role Defendant
2200026 Securities, Commodities, Exchange 2022-01-03 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-01-03
Termination Date 2022-02-25
Section 0078
Status Terminated

Parties

Name WANG
Role Plaintiff
Name COREPOINT LODGING INC.
Role Defendant
2200146 Securities, Commodities, Exchange 2022-01-10 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-01-10
Termination Date 2022-04-05
Section 0078
Status Terminated

Parties

Name GORRELL
Role Plaintiff
Name COREPOINT LODGING INC.
Role Defendant
2200409 Securities, Commodities, Exchange 2022-01-17 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-01-17
Termination Date 2022-04-22
Section 0078
Status Terminated

Parties

Name MAIN LINE CAPITAL INVESTMENTS,
Role Plaintiff
Name COREPOINT LODGING INC.
Role Defendant

Date of last update: 23 Mar 2025

Sources: New York Secretary of State