Search icon

REXFORD OFFSHORE, L.L.C.

Company claim

Is this your business?

Get access!

Company Details

Name: REXFORD OFFSHORE, L.L.C.
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 28 Nov 1995 (30 years ago)
Date of dissolution: 19 Dec 2017
Entity Number: 1977002
ZIP code: 10118
County: New York
Place of Formation: Delaware
Address: 350 FIFTH AVE, SUITE 6730, NEW YORK, NY, United States, 10118

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
REXFORD OFFSHORE, L.L.C. DOS Process Agent 350 FIFTH AVE, SUITE 6730, NEW YORK, NY, United States, 10118

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001164834
Phone:
2124831500

Latest Filings

Form type:
13F-HR
File number:
028-10027
Filing date:
2012-11-13
File:
Form type:
13F-HR
File number:
028-10027
Filing date:
2012-08-10
File:
Form type:
13F-HR
File number:
028-10027
Filing date:
2012-05-11
File:
Form type:
13F-HR
File number:
028-10027
Filing date:
2012-02-14
File:
Form type:
13F-HR/A
File number:
028-10027
Filing date:
2011-11-14
File:

History

Start date End date Type Value
2003-10-28 2013-11-06 Address 220 5TH AVE, 14TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1995-11-28 2003-10-28 Address ONE WHITEHALL STREET, NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171219000682 2017-12-19 CERTIFICATE OF TERMINATION 2017-12-19
171102006643 2017-11-02 BIENNIAL STATEMENT 2017-11-01
151102006441 2015-11-02 BIENNIAL STATEMENT 2015-11-01
131106006519 2013-11-06 BIENNIAL STATEMENT 2013-11-01
111129002261 2011-11-29 BIENNIAL STATEMENT 2011-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State