Name: | RABCO LUXURY HOLDINGS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 27 Oct 1997 (28 years ago) |
Entity Number: | 2193552 |
ZIP code: | 10580 |
County: | Westchester |
Place of Formation: | New York |
Address: | 18 ROCKLEDGE ROAD, RYE, NY, United States, 10580 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 18 ROCKLEDGE ROAD, RYE, NY, United States, 10580 |
Start date | End date | Type | Value |
---|---|---|---|
1999-10-25 | 2012-02-23 | Address | JAMES A. COHEN, 444 MADISON AVENUE, STE. 601, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1997-10-27 | 1999-10-25 | Address | 1211 AVENUE OF THE AMERICAS, ATTN: MARTIN E. WEISBERG, ESQ., NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171004007075 | 2017-10-04 | BIENNIAL STATEMENT | 2017-10-01 |
151002007071 | 2015-10-02 | BIENNIAL STATEMENT | 2015-10-01 |
131024006283 | 2013-10-24 | BIENNIAL STATEMENT | 2013-10-01 |
120223001322 | 2012-02-23 | CERTIFICATE OF CHANGE | 2012-02-23 |
111103002012 | 2011-11-03 | BIENNIAL STATEMENT | 2011-10-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State