Search icon

HOTEL LOBBY HOME LLC

Headquarter

Company Details

Name: HOTEL LOBBY HOME LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Feb 2021 (4 years ago)
Entity Number: 5945322
ZIP code: 89102
County: Albany
Place of Formation: New York
Address: 2901 El Camino Avenue #100, Las Vegas, NV, United States, 89102

Links between entities

Type Company Name Company Number State
Headquarter of HOTEL LOBBY HOME LLC, FLORIDA M22000001569 FLORIDA

Agent

Name Role Address
METRO BUSINESS SERVICES Agent 350 NORTHERN BLVD. #324-1043, ALBANY, NY, 12204

DOS Process Agent

Name Role Address
PROFESSIONAL TAX ALLIANCE DOS Process Agent 2901 El Camino Avenue #100, Las Vegas, NV, United States, 89102

History

Start date End date Type Value
2025-01-24 2025-02-03 Address 350 NORTHERN BLVD. #324-1043, ALBANY, NY, 12204, USA (Type of address: Registered Agent)
2025-01-24 2025-02-03 Address 350 NORTHERN BLVD. #324-1043, ALBANY, NY, 12204, USA (Type of address: Service of Process)
2023-02-10 2025-01-24 Address 350 NORTHERN BLVD. #324-1043, ALBANY, NY, 12204, USA (Type of address: Registered Agent)
2023-02-10 2025-01-24 Address 350 NORTHERN BLVD. #324-1043, ALBANY, NY, 12204, USA (Type of address: Service of Process)
2021-03-24 2023-02-10 Address 350 NORTHERN BLVD. #324-1043, ALBANY, NY, 12204, USA (Type of address: Registered Agent)
2021-03-24 2023-02-10 Address 350 NORTHERN BLVD. #324-1043, ALBANY, NY, 12204, USA (Type of address: Service of Process)
2021-02-19 2021-03-24 Address 34 N 7TH ST APT 2G, BROOKLYN, NY, 11249, USA (Type of address: Registered Agent)
2021-02-19 2021-03-24 Address 34 N 7TH ST APT 2G, BROOKLYN, NY, 11249, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250203005792 2025-02-03 BIENNIAL STATEMENT 2025-02-03
250124003752 2025-01-24 CERTIFICATE OF PUBLICATION 2025-01-24
230210003124 2023-02-10 BIENNIAL STATEMENT 2023-02-01
210324000258 2021-03-24 CERTIFICATE OF CHANGE 2021-03-24
210219010303 2021-02-19 ARTICLES OF ORGANIZATION 2021-02-19

Date of last update: 22 Mar 2025

Sources: New York Secretary of State