Search icon

RONBET 40TH STREET LLC

Company Details

Name: RONBET 40TH STREET LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Sep 1996 (29 years ago)
Entity Number: 2067842
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 2 West 45th Street, Floor 3, New York, NY, United States, 10036

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493008UOPHWK29P2447 2067842 US-NY GENERAL ACTIVE No data

Addresses

Legal C/O WOHL, LOEWE, STETTNER, FABRICANT & DEITZ, P.C., 10 EAST 40TH STREET, SUITE 3203, NEW YORK, US-NY, US, 10016
Headquarters 9 East 40th Street, New York, US-NY, US, 10016

Registration details

Registration Date 2017-03-05
Last Update 2023-08-04
Status LAPSED
Next Renewal 2021-08-13
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 2067842

DOS Process Agent

Name Role Address
C/O JOSEPH P. DAY REALTY CORP. DOS Process Agent 2 West 45th Street, Floor 3, New York, NY, United States, 10036

History

Start date End date Type Value
2025-03-04 2025-04-04 Address 2 West 45th Street, Floor 3, New York, NY, 10036, USA (Type of address: Service of Process)
2022-12-18 2025-03-04 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2018-10-24 2022-12-18 Address 10 EAST 40TH STREET, SUITE 3203, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2006-09-06 2018-10-24 Address 9 E 40TH STREET / 7TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1996-09-20 2006-09-06 Address 9 EAST 40TH STREET, 7TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250404000362 2025-04-03 CERTIFICATE OF AMENDMENT 2025-04-03
250304006012 2025-03-04 BIENNIAL STATEMENT 2025-03-04
230116000976 2023-01-16 BIENNIAL STATEMENT 2022-09-01
221218000466 2022-12-16 CERTIFICATE OF CHANGE BY ENTITY 2022-12-16
200929060019 2020-09-29 BIENNIAL STATEMENT 2020-09-01
181024006076 2018-10-24 BIENNIAL STATEMENT 2018-09-01
170127006161 2017-01-27 BIENNIAL STATEMENT 2016-09-01
150120006451 2015-01-20 BIENNIAL STATEMENT 2014-09-01
100914002111 2010-09-14 BIENNIAL STATEMENT 2010-09-01
080908002428 2008-09-08 BIENNIAL STATEMENT 2008-09-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State