Search icon

RAFAEL HOTELS LIMITED USA

Company Details

Name: RAFAEL HOTELS LIMITED USA
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Feb 1987 (38 years ago)
Entity Number: 1142904
ZIP code: 30309
County: New York
Place of Formation: New York
Address: 999 Peachtree Street NE, Suite 2300, Atlanta, GA, United States, 30309
Principal Address: 8/F ONE ISLAND EAST, TAIKOO PL, 18 WESTLANDS RD, HONG KONG, Hong Kong S.A.R.

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 999 Peachtree Street NE, Suite 2300, Atlanta, GA, United States, 30309

Agent

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

Chief Executive Officer

Name Role Address
KEVIN WHAN Chief Executive Officer 8/F ONE ISLAND EAST, TAIKOO PL, 18 WESTLANDS RD, HONG KONG, Hong Kong S.A.R.

History

Start date End date Type Value
2020-08-26 2021-10-21 Address 312 BEVERLY RD NE, ATLANTA, GA, 30309, USA (Type of address: Service of Process)
2020-08-26 2021-10-21 Address 8/F ONE ISLAND EAST, TAIKOO PL, 18 WESTLANDS RD, HONG KONG, HKG (Type of address: Chief Executive Officer)
2019-01-28 2021-10-21 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2017-02-24 2020-08-26 Address 1330 MARYLAND AVE SW, WASHINGTON, DC, 20024, USA (Type of address: Chief Executive Officer)
2015-03-03 2017-02-24 Address 250 WEST 57TH STREET, SUITE 1917, NEW YORK, NY, 10107, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
221218000164 2022-12-18 BIENNIAL STATEMENT 2021-02-01
211021003259 2021-10-20 CERTIFICATE OF CHANGE BY ENTITY 2021-10-20
200826060089 2020-08-26 BIENNIAL STATEMENT 2019-02-01
SR-15824 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170224006239 2017-02-24 BIENNIAL STATEMENT 2017-02-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State