Search icon

RSL HOTEL MGT. CORP.

Company Details

Name: RSL HOTEL MGT. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Jul 2000 (25 years ago)
Date of dissolution: 17 Feb 2012
Entity Number: 2534013
ZIP code: 10019
County: Queens
Place of Formation: New York
Address: 40 WEST 57TH STREET, 23RD FLOOR, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD S LEFRAK Chief Executive Officer 40 WEST 57TH STREET, 23RD FLOOR, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
C/O ARNOLD S. LEHMAN ESQ DOS Process Agent 40 WEST 57TH STREET, 23RD FLOOR, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2002-07-17 2010-08-05 Address 97-77 QUEENS BLVD, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
2002-07-17 2010-08-05 Address C/O LEFRAK, 97-77 QUEENS BLVD, REGO PARK, NY, 11374, USA (Type of address: Principal Executive Office)
2000-07-21 2010-08-05 Address 97-77 QUEENS BOULEVARD, REGO PARK, NY, 11374, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120217001009 2012-02-17 CERTIFICATE OF DISSOLUTION 2012-02-17
100805002442 2010-08-05 BIENNIAL STATEMENT 2010-07-01
080811002884 2008-08-11 BIENNIAL STATEMENT 2008-07-01
060626002514 2006-06-26 BIENNIAL STATEMENT 2006-07-01
040812002527 2004-08-12 BIENNIAL STATEMENT 2004-07-01
020717002278 2002-07-17 BIENNIAL STATEMENT 2002-07-01
000721000326 2000-07-21 CERTIFICATE OF INCORPORATION 2000-07-21

Date of last update: 20 Jan 2025

Sources: New York Secretary of State