2025-02-01
|
2025-02-01
|
Address
|
1 CHOICE HOTELS CIRCLE, SUITE 400, ROCKVILLE, MD, 20850, USA (Type of address: Chief Executive Officer)
|
2025-02-01
|
2025-02-01
|
Address
|
915 MEETING STREET,, SUITE 600, NORTH BETHESDA, MD, 20852, USA (Type of address: Chief Executive Officer)
|
2023-02-08
|
2025-02-01
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
|
2023-02-08
|
2023-02-08
|
Address
|
1 CHOICE HOTELS CIRCLE, SUITE 400, ROCKVILLE, MD, 20850, USA (Type of address: Chief Executive Officer)
|
2023-02-08
|
2025-02-01
|
Address
|
1 CHOICE HOTELS CIRCLE, SUITE 400, ROCKVILLE, MD, 20850, USA (Type of address: Chief Executive Officer)
|
2023-02-08
|
2025-02-01
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
|
2021-02-01
|
2023-02-08
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2019-02-19
|
2021-02-01
|
Address
|
1 CHOICE HOTELS CIRCLE, SUITE 400, ROCKVILLE, MD, 20850, USA (Type of address: Service of Process)
|
2019-02-19
|
2023-02-08
|
Address
|
1 CHOICE HOTELS CIRCLE, SUITE 400, ROCKVILLE, MD, 20850, USA (Type of address: Chief Executive Officer)
|
2015-04-23
|
2019-02-19
|
Address
|
1 CHOICE HOTELS CIRCLE STE 400, ROCKVILLE, MD, 20850, USA (Type of address: Chief Executive Officer)
|
2009-02-23
|
2015-04-23
|
Address
|
10750 COLUMBIA PIKE, SILVER SPRING, MD, 20901, USA (Type of address: Chief Executive Officer)
|
2001-03-05
|
2015-04-23
|
Address
|
10750 COLUMBIA PIKE, SILVER SPRING, MD, 20901, 4427, USA (Type of address: Principal Executive Office)
|
1999-04-20
|
2001-03-05
|
Address
|
10750 COLUMBIA PCKE, SILVER SPRING, MD, 20901, 4427, USA (Type of address: Principal Executive Office)
|
1999-04-20
|
2009-02-23
|
Address
|
10750 COLUMBIA PCKE, SILVER SPRING, MD, 20901, 4427, USA (Type of address: Chief Executive Officer)
|
1997-04-23
|
2019-02-19
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
|
1997-04-23
|
2023-02-08
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
|
1997-03-26
|
1998-06-30
|
Name
|
CHOICE HOTELS FRANCHISING, INC.
|
1997-02-14
|
1999-04-20
|
Address
|
11555 DARNESTOWN RD, GAITHERSBURG, MD, 20878, 3200, USA (Type of address: Principal Executive Office)
|
1997-02-14
|
1997-04-23
|
Address
|
15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
|
1997-02-14
|
1999-04-20
|
Address
|
11555 DARNESTOWN RD, GAITHERSBURG, MD, 20878, 3200, USA (Type of address: Chief Executive Officer)
|
1990-11-06
|
1997-03-26
|
Name
|
CHOICE HOTELS INTERNATIONAL, INC.
|
1983-01-21
|
1997-04-23
|
Address
|
COMPANY, 70 PINE ST., NEW YORK, NY, 10270, USA (Type of address: Registered Agent)
|
1981-02-17
|
1983-01-21
|
Address
|
277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
|
1981-02-17
|
1990-11-06
|
Name
|
QUALITY INNS INTERNATIONAL, INC.
|
1981-02-17
|
1997-02-14
|
Address
|
277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|