Search icon

FRENCH QUARTER V, LLC

Company Details

Name: FRENCH QUARTER V, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 03 Aug 2001 (24 years ago)
Date of dissolution: 17 Oct 2007
Entity Number: 2667411
ZIP code: 77056
County: Albany
Place of Formation: Delaware
Address: 1200 POST OAK BLVD, STE 1909, HOUSTON, TX, United States, 77056

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1200 POST OAK BLVD, STE 1909, HOUSTON, TX, United States, 77056

History

Start date End date Type Value
2001-08-03 2007-10-17 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2001-08-03 2007-10-17 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
071017000063 2007-10-17 SURRENDER OF AUTHORITY 2007-10-17
070914002098 2007-09-14 BIENNIAL STATEMENT 2007-08-01
050816002387 2005-08-16 BIENNIAL STATEMENT 2005-08-01
020221000145 2002-02-21 AFFIDAVIT OF PUBLICATION 2002-02-21
020201000244 2002-02-01 AFFIDAVIT OF PUBLICATION 2002-02-01

Court Cases

Court Case Summary

Filing Date:
2006-04-27
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
RADISSON HOTELS INTERNATIONAL,
Party Role:
Defendant
Party Name:
FRENCH QUARTER V, LLC
Party Role:
Plaintiff

Date of last update: 30 Mar 2025

Sources: New York Secretary of State