Name: | RAILSPLITTER, L.L.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 Aug 1996 (29 years ago) |
Entity Number: | 2056943 |
ZIP code: | 10017 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 12 east 49th street 11th floor, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 12 east 49th street 11th floor, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2018-02-27 | 2023-07-11 | Address | 261 MADISON AVENUE, 9TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2014-08-06 | 2018-02-27 | Address | 712 5TH AVENUE, 45TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2010-09-23 | 2014-08-06 | Address | 375 PARK AVE, STE 3800, NEW YORK, NY, 10152, USA (Type of address: Service of Process) |
1996-08-13 | 2010-09-23 | Address | P.O. BOX 2389, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230711004676 | 2023-01-31 | CERTIFICATE OF CHANGE BY ENTITY | 2023-01-31 |
200804060962 | 2020-08-04 | BIENNIAL STATEMENT | 2020-08-01 |
180814006408 | 2018-08-14 | BIENNIAL STATEMENT | 2018-08-01 |
180227006301 | 2018-02-27 | BIENNIAL STATEMENT | 2016-08-01 |
140806006055 | 2014-08-06 | BIENNIAL STATEMENT | 2014-08-01 |
120808006503 | 2012-08-08 | BIENNIAL STATEMENT | 2012-08-01 |
100923003187 | 2010-09-23 | BIENNIAL STATEMENT | 2010-08-01 |
060818002281 | 2006-08-18 | BIENNIAL STATEMENT | 2006-08-01 |
020812002058 | 2002-08-12 | BIENNIAL STATEMENT | 2002-08-01 |
000830002018 | 2000-08-30 | BIENNIAL STATEMENT | 2000-08-01 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State