Search icon

R A HOTEL, INC.

Company Details

Name: R A HOTEL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Sep 1997 (27 years ago)
Date of dissolution: 29 Jul 2009
Entity Number: 2181816
ZIP code: 10011
County: Albany
Place of Formation: Delaware
Principal Address: 11601 WILSHIRE BLVD 11TH FLR, LOS ANGELES, CA, United States, 90025
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
PEER S LOWY Chief Executive Officer 11601 WILSHIRE BLVD 11TH FLR, LOS ANGELES, CA, United States, 90025

History

Start date End date Type Value
2003-11-12 2004-04-12 Address 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2003-11-12 2007-08-17 Address C/O WESTFIELD LEGAL DEPT, 11601 WILSHIRE BLVD 12TH FL, LOS ANGELES, CA, 90025, USA (Type of address: Chief Executive Officer)
2003-11-12 2007-08-17 Address WESTFIELD LEGAL DEPT, 11601 WILSHIRE BLVD 12TH FL, LOS ANGELES, CA, 90025, USA (Type of address: Principal Executive Office)
2003-01-06 2003-11-12 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2001-09-11 2003-11-12 Address 900 NORTH MICHIGAN AVENUE, SUITE 1500, CHICAGO, IL, 60611, USA (Type of address: Principal Executive Office)
1999-11-16 2003-11-12 Address 950 E PACAS FERRY RD, STE 2275, ATLANTA, GA, 30326, USA (Type of address: Chief Executive Officer)
1999-11-16 2001-09-11 Address 950 E PACES FERRY RD, STE 2275, ATLANTA, GA, 30326, USA (Type of address: Principal Executive Office)
1997-09-18 2003-01-06 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1774410 2009-07-29 ANNULMENT OF AUTHORITY 2009-07-29
070817002814 2007-08-17 BIENNIAL STATEMENT 2007-09-01
040412000041 2004-04-12 CERTIFICATE OF CHANGE 2004-04-12
031112002196 2003-11-12 BIENNIAL STATEMENT 2003-09-01
030106000567 2003-01-06 CERTIFICATE OF CHANGE 2003-01-06
010911002163 2001-09-11 BIENNIAL STATEMENT 2001-09-01
991116002555 1999-11-16 BIENNIAL STATEMENT 1999-09-01
970918000482 1997-09-18 APPLICATION OF AUTHORITY 1997-09-18

Date of last update: 21 Jan 2025

Sources: New York Secretary of State