Search icon

RHINEBECK REALTY, LLC

Headquarter

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
RHINEBECK REALTY, LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Links between entities

Type:
Headquarter of
Company Number:
0768096
State:
CONNECTICUT

History

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)

Filings

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

Court Cases

Court Case Summary

Filing Date:
2017-03-07
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
SOFIA
Party Role:
Plaintiff
Party Name:
RHINEBECK REALTY, LLC
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State