Search icon

RECKSON FINANCING LLC

Company Details

Name: RECKSON FINANCING LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 06 Aug 1998 (26 years ago)
Date of dissolution: 31 Jul 2009
Entity Number: 2286437
ZIP code: 10001
County: Suffolk
Place of Formation: Delaware
Address: 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
C/O NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2006-08-15 2007-08-10 Address 625 RECKSON PLAZA, UNIONDALE, NY, 11556, USA (Type of address: Service of Process)
2000-01-14 2007-08-10 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2000-01-14 2006-08-15 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1998-08-06 2000-01-14 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1998-08-06 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
090731000105 2009-07-31 CERTIFICATE OF TERMINATION 2009-07-31
080820002681 2008-08-20 BIENNIAL STATEMENT 2008-08-01
070810000839 2007-08-10 CERTIFICATE OF CHANGE 2007-08-10
060815002032 2006-08-15 BIENNIAL STATEMENT 2006-08-01
040824002347 2004-08-24 BIENNIAL STATEMENT 2004-08-01
020812002002 2002-08-12 BIENNIAL STATEMENT 2002-08-01
000906002157 2000-09-06 BIENNIAL STATEMENT 2000-08-01
000114000825 2000-01-14 CERTIFICATE OF CHANGE 2000-01-14
991008000516 1999-10-08 AFFIDAVIT OF PUBLICATION 1999-10-08
991008000512 1999-10-08 AFFIDAVIT OF PUBLICATION 1999-10-08

Date of last update: 20 Jan 2025

Sources: New York Secretary of State