Search icon

RCQ HOTEL OPERATOR RC, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: RCQ HOTEL OPERATOR RC, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 11 Apr 2007 (18 years ago)
Date of dissolution: 13 Oct 2020
Entity Number: 3501864
ZIP code: 10005
County: Albany
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Commercial and government entity program

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.

CAGE number:
510D2
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-06-05
CAGE Expiration:
2022-02-15

Contact Information

POC:
DONNA DORIA
Corporate URL:
http://www.clubquarters.com

History

Start date End date Type Value
2009-04-27 2019-11-25 Address 3500 SOUTH DUPONT HIGHWAY, DOVER, DE, 19901, USA (Type of address: Service of Process)
2007-04-11 2009-04-27 Address 3500 SOUTH DUPONT HIGHWAY, DOVER, DE, 19901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201013000486 2020-10-13 CERTIFICATE OF TERMINATION 2020-10-13
191125000167 2019-11-25 CERTIFICATE OF CHANGE 2019-11-25
160629002024 2016-06-29 BIENNIAL STATEMENT 2015-04-01
110519003074 2011-05-19 BIENNIAL STATEMENT 2011-04-01
090427002595 2009-04-27 BIENNIAL STATEMENT 2009-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State