Name: | R. C. P. S. HOTEL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Oct 1969 (56 years ago) |
Entity Number: | 283422 |
ZIP code: | 11219 |
County: | New York |
Place of Formation: | New York |
Address: | 1551 BAYRIDGE AVE, BROOKLYN, NY, United States, 11219 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SZE YIN TAM | Chief Executive Officer | 1551 BAYRIDGE AVE, BROOKLYN, NY, United States, 11219 |
Name | Role | Address |
---|---|---|
R.C.P.S. HOTEL INC. | DOS Process Agent | 1551 BAYRIDGE AVE, BROOKLYN, NY, United States, 11219 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-28 | 2023-12-28 | Address | 230 GRAND STREET, L8, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2023-12-28 | 2023-12-28 | Address | 1551 BAYRIDGE AVE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer) |
2023-12-28 | 2023-12-28 | Address | 237 GRAND STREET, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer) |
1998-05-20 | 2023-12-28 | Address | 230 GRAND STREET, L8, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
1998-05-20 | 2023-12-28 | Address | 230 GRAND STREET L8, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231228003159 | 2023-12-28 | BIENNIAL STATEMENT | 2023-12-28 |
220628003142 | 2022-06-28 | BIENNIAL STATEMENT | 2021-10-01 |
011210002414 | 2001-12-10 | BIENNIAL STATEMENT | 2001-10-01 |
C297930-2 | 2001-01-18 | ASSUMED NAME CORP INITIAL FILING | 2001-01-18 |
980520002150 | 1998-05-20 | BIENNIAL STATEMENT | 1997-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State