Search icon

RCQ HOTEL OPERATOR RC, LLC

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

Commercial and government entity program

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

Contact Information

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

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

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
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