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 |
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
510D2 | Cancelled Without Replacement | Non-Manufacturer | 2008-03-21 | 2024-03-01 | 2022-02-15 | No data | |||||||||||||||
|
POC | DONNA DORIA |
Phone | +1 203-348-6400 |
Fax | +1 203-348-6401 |
Address | 25 W 51ST ST, NEW YORK, NY, 10019 6902, 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 |
---|
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
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) |
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 |
070912000329 | 2007-09-12 | CERTIFICATE OF PUBLICATION | 2007-09-12 |
070411000291 | 2007-04-11 | APPLICATION OF AUTHORITY | 2007-04-11 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State