Name: | RCQ HOTEL OPERATOR MT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Oct 2005 (20 years ago) |
Date of dissolution: | 14 Dec 2017 |
Entity Number: | 3271780 |
ZIP code: | 94111 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 50 CALIFORNIA STREET SUITE 300, SAN FRANCISCO, CA, United States, 94111 |
Principal Address: | 50 CALIFORNIA ST, STE 3000, SAN FRANCISCO, CA, United States, 94111 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
NATIONWIDE INFORMATION SERVICES, INC. | DOS Process Agent | 50 CALIFORNIA STREET SUITE 300, SAN FRANCISCO, CA, United States, 94111 |
Name | Role | Address |
---|---|---|
PETER FALCO | Chief Executive Officer | 2 GRAND CENTRAL TOWER, 140 E 45TH ST, 34TH FLOOR, NEW YORK, NY, United States, 10017 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2013-10-25 | 2016-06-21 | Address | 2 EMBARCADERO CENTER, STE 2360, SAN FRANCISCO, CA, 94111, USA (Type of address: Principal Executive Office) |
2013-10-25 | 2017-10-04 | Address | 3500 S DUPONT HWY, DOVER, DE, 19901, USA (Type of address: Service of Process) |
2013-10-25 | 2016-06-21 | Address | 10 BANK ST, 11TH FL, WHITE PLAINS, NY, 10606, USA (Type of address: Chief Executive Officer) |
2011-11-21 | 2013-10-25 | Address | 10 BANK STREET 11TH FLR, WHITE PLAINS, NY, 10606, USA (Type of address: Chief Executive Officer) |
2009-10-26 | 2011-11-21 | Address | 19 BANK STREET 11TH FLR, WHITE PLAINS, NY, 10606, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171214000092 | 2017-12-14 | CERTIFICATE OF TERMINATION | 2017-12-14 |
171004006686 | 2017-10-04 | BIENNIAL STATEMENT | 2017-10-01 |
160621006277 | 2016-06-21 | BIENNIAL STATEMENT | 2015-10-01 |
131025002163 | 2013-10-25 | BIENNIAL STATEMENT | 2013-10-01 |
111121002529 | 2011-11-21 | BIENNIAL STATEMENT | 2011-10-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State