Search icon

RCC PARTNERS 97, L.L.C.

Company Details

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

DOS Process Agent

Name Role Address
C/O related companies DOS Process Agent 30 hudson yards,, 72nd floor, NEW YORK, NY, United States, 10001

Agent

Name Role Address
REGISTERED AGENT REVOKED Agent NY

History

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)

Filings

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