Search icon

ANANTA HOSPITALITY LLC

Company Details

Name: ANANTA HOSPITALITY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Oct 2024 (7 months ago)
Entity Number: 7454253
ZIP code: 12533
County: Orange
Place of Formation: New York
Address: 11 LEWIS RD, HOPEWELL JUNCTION, NY, United States, 12533

DOS Process Agent

Name Role Address
NIRAV PATEL DOS Process Agent 11 LEWIS RD, HOPEWELL JUNCTION, NY, United States, 12533

Agent

Name Role Address
METRO CORPORATE SERVICES LLC Agent 1 BLUE HILL PLAZA #1509-43, PEARL RIVER, NY, 10965

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
E-mail Address:
Contact Person:
HARSH PATEL
Ownership and Self-Certifications:
Asian Pacific American, Other Minority Owned
User ID:
P3387071
Trade Name:
HOLIDAY INN EXPRESS & SUITES

History

Start date End date Type Value
2025-01-14 2025-03-14 Address 1 BLUE HILL PLAZA #1509-43, PEARL RIVER, NY, 10965, USA (Type of address: Registered Agent)
2025-01-14 2025-03-14 Address 11 LEWIS RD, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Service of Process)
2024-10-31 2025-01-14 Address 11 LEWIS RD, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Registered Agent)
2024-10-31 2025-01-14 Address 11 LEWIS RD, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250314000499 2025-03-14 CERTIFICATE OF AMENDMENT 2025-03-14
250114000252 2025-01-13 CERTIFICATE OF CHANGE BY ENTITY 2025-01-13
241031002046 2024-10-31 ARTICLES OF ORGANIZATION 2024-10-31

Date of last update: 19 Mar 2025

Sources: New York Secretary of State