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 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
PEER S LOWY | Chief Executive Officer | 11601 WILSHIRE BLVD 11TH FLR, LOS ANGELES, CA, United States, 90025 |
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) |
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