Name: | RL CAPITAL MANAGEMENT, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 May 1995 (30 years ago) |
Entity Number: | 1921988 |
ZIP code: | 10019 |
County: | Nassau |
Place of Formation: | New York |
Address: | C/O AEGES CAPITAL, 810 7TH AVE., NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | C/O AEGES CAPITAL, 810 7TH AVE., NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2003-04-29 | 2019-04-09 | Address | 405 LEXINGTON AVE, 2ND FL, NEW YORK, NY, 10174, USA (Type of address: Service of Process) |
2002-05-29 | 2003-04-29 | Address | C/O INVESTEC ERNST & COMPANY, 405 LEXINGTON AVE., 2ND FLOOR, NEW YORK, NY, 10174, USA (Type of address: Service of Process) |
1999-05-06 | 2002-05-29 | Address | BLUESTONE CAPITAL, 575 5TH AVE., NEW YORK, NY, 00000, USA (Type of address: Service of Process) |
1995-05-15 | 1999-05-06 | Address | 147 WEST MERRICK ROAD, FREEPORT, NY, 11520, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210518060629 | 2021-05-18 | BIENNIAL STATEMENT | 2021-05-01 |
190409002058 | 2019-04-09 | BIENNIAL STATEMENT | 2017-05-01 |
050602002118 | 2005-06-02 | BIENNIAL STATEMENT | 2005-05-01 |
030429002216 | 2003-04-29 | BIENNIAL STATEMENT | 2003-05-01 |
020529000698 | 2002-05-29 | CERTIFICATE OF CHANGE | 2002-05-29 |
011206000266 | 2001-12-06 | CERTIFICATE OF AMENDMENT | 2001-12-06 |
990506002084 | 1999-05-06 | BIENNIAL STATEMENT | 1999-05-01 |
950515000054 | 1995-05-15 | ARTICLES OF ORGANIZATION | 1995-05-15 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State