Name: | RCQ HOTEL FD, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 Jul 2006 (19 years ago) |
Entity Number: | 3387187 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2008-08-05 | 2019-11-25 | Address | TWO EMBARCADERO CENTER, SUITE 2360, SAN FRANCISCO, CA, 94111, USA (Type of address: Service of Process) |
2006-07-12 | 2008-08-05 | Address | SERVICES, INC., 3500 DUPONT HIGHWAY, DOVER, DE, 19901, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191125000154 | 2019-11-25 | CERTIFICATE OF CHANGE | 2019-11-25 |
140808002193 | 2014-08-08 | BIENNIAL STATEMENT | 2014-07-01 |
120809002475 | 2012-08-09 | BIENNIAL STATEMENT | 2012-07-01 |
100802002612 | 2010-08-02 | BIENNIAL STATEMENT | 2010-07-01 |
080805002766 | 2008-08-05 | BIENNIAL STATEMENT | 2008-07-01 |
060712000218 | 2006-07-12 | APPLICATION OF AUTHORITY | 2006-07-12 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State