Name: | RCC PARTNERS 97, L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 02 Apr 1998 (27 years ago) |
Date of dissolution: | 08 Jun 2023 |
Entity Number: | 2245638 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | Delaware |
Address: | 30 hudson yards,, 72nd floor, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
C/O related companies | DOS Process Agent | 30 hudson yards,, 72nd floor, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT REVOKED | Agent | NY |
Start date | End date | Type | Value |
---|---|---|---|
2001-03-01 | 2023-06-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2000-01-14 | 2001-03-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-01-14 | 2001-03-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1998-04-02 | 2000-01-14 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1998-04-02 | 2000-01-14 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230609002290 | 2023-06-08 | SURRENDER OF AUTHORITY | 2023-06-08 |
220422001799 | 2022-04-22 | BIENNIAL STATEMENT | 2022-04-01 |
200416060021 | 2020-04-16 | BIENNIAL STATEMENT | 2020-04-01 |
180426006065 | 2018-04-26 | BIENNIAL STATEMENT | 2018-04-01 |
160429006264 | 2016-04-29 | BIENNIAL STATEMENT | 2016-04-01 |
140423006404 | 2014-04-23 | BIENNIAL STATEMENT | 2014-04-01 |
130122006383 | 2013-01-22 | BIENNIAL STATEMENT | 2012-04-01 |
100514002361 | 2010-05-14 | BIENNIAL STATEMENT | 2010-04-01 |
060321002825 | 2006-03-21 | BIENNIAL STATEMENT | 2006-04-01 |
040625002493 | 2004-06-25 | BIENNIAL STATEMENT | 2004-04-01 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State