Name: | R A HOTEL PARTNERS, L.P. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Active |
Date of registration: | 18 Sep 1997 (27 years ago) |
Entity Number: | 2181886 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2004-04-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2003-01-14 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1997-09-18 | 2004-04-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-26046 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-26045 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
040413000325 | 2004-04-13 | CERTIFICATE OF CHANGE | 2004-04-13 |
030114000935 | 2003-01-14 | CERTIFICATE OF CHANGE | 2003-01-14 |
980102000826 | 1998-01-02 | AFFIDAVIT OF PUBLICATION | 1998-01-02 |
980102000825 | 1998-01-02 | AFFIDAVIT OF PUBLICATION | 1998-01-02 |
970918000560 | 1997-09-18 | APPLICATION OF AUTHORITY | 1997-09-18 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State