Name: | RHINEBECK REALTY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 27 Mar 1997 (28 years ago) |
Entity Number: | 2127606 |
ZIP code: | 10005 |
County: | Westchester |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
RHINEBECK REALTY, LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-09 | 2025-03-04 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2023-03-09 | 2025-03-04 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2022-05-03 | 2023-03-09 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2022-05-03 | 2023-03-09 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2009-03-12 | 2022-05-03 | Address | 358 SAW MILL RIVER RD, MILLWOOD, NY, 10546, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250304005943 | 2025-03-04 | BIENNIAL STATEMENT | 2025-03-04 |
230309001323 | 2023-03-09 | BIENNIAL STATEMENT | 2023-03-01 |
220503001981 | 2022-05-02 | CERTIFICATE OF CHANGE BY ENTITY | 2022-05-02 |
210604060753 | 2021-06-04 | BIENNIAL STATEMENT | 2021-03-01 |
190307060524 | 2019-03-07 | BIENNIAL STATEMENT | 2019-03-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State