Search icon

RHC OPERATING LLC

Company Details

Name: RHC OPERATING LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Aug 2001 (24 years ago)
Entity Number: 2673808
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
1ZDV8 Active Non-Manufacturer 2002-07-15 2024-02-29 2025-03-24 2021-03-24

Contact Information

POC KEVIN KLEIN
Phone +1 212-885-6073
Fax +1 212-885-6162
Address 45 E 45TH ST FRNT 1, NEW YORK, NY, 10017 3159, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2001-08-23 2020-11-23 Address 45 EAST 45TH STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201123000224 2020-11-23 CERTIFICATE OF CHANGE 2020-11-23
200403060877 2020-04-03 BIENNIAL STATEMENT 2019-08-01
180308006575 2018-03-08 BIENNIAL STATEMENT 2017-08-01
150819006168 2015-08-19 BIENNIAL STATEMENT 2015-08-01
131016006915 2013-10-16 BIENNIAL STATEMENT 2013-08-01
110906002414 2011-09-06 BIENNIAL STATEMENT 2011-08-01
090812002067 2009-08-12 BIENNIAL STATEMENT 2009-08-01
070824002138 2007-08-24 BIENNIAL STATEMENT 2007-08-01
050729002171 2005-07-29 BIENNIAL STATEMENT 2005-08-01
040218002051 2004-02-18 BIENNIAL STATEMENT 2003-08-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2301066 Labor Management Relations Act 2023-02-08 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-02-08
Termination Date 2023-05-18
Section 7101
Status Terminated

Parties

Name RHC OPERATING LLC
Role Plaintiff
Name NEW YORK HOTEL AND MOTEL TRADE
Role Defendant
2110349 Labor Management Relations Act 2021-12-03 award of arbitrator
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2021-12-03
Termination Date 2022-06-02
Date Issue Joined 2022-01-24
Section 0010
Status Terminated

Parties

Name RHC OPERATING LLC
Role Plaintiff
Name NEW YORK HOTEL & MOTEL TRADES
Role Defendant
2109538 Employee Retirement Income Security Act (ERISA) 2021-11-17 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-11-17
Termination Date 2023-05-18
Pretrial Conference Date 2022-07-13
Section 1001
Status Terminated

Parties

Name TRUSTEES OF THE NEW YORK HOTEL
Role Plaintiff
Name RHC OPERATING LLC
Role Defendant
2109322 Constitutionality of State Statutes 2021-11-10 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-11-10
Termination Date 2023-05-23
Section 2201
Status Terminated

Parties

Name RHC OPERATING LLC
Role Plaintiff
Name CITY OF NEW YORK,
Role Defendant
0403368 Other Contract Actions 2004-05-03 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2004-05-03
Termination Date 2005-12-27
Date Issue Joined 2004-06-23
Pretrial Conference Date 2004-08-24
Section 1332
Sub Section OC
Status Terminated

Parties

Name RHC OPERATING LLC
Role Plaintiff
Name KONE INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State