Name: | RCB MANAGEMENT, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 28 Oct 1998 (26 years ago) |
Entity Number: | 2310967 |
ZIP code: | 10168 |
County: | New York |
Place of Formation: | Delaware |
Address: | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | DOS Process Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-16 | 2024-11-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2024-10-16 | 2024-11-04 | Address | 80 STATE STREET, 21G, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2024-08-31 | 2024-10-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2024-08-31 | 2024-10-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1998-10-28 | 2024-08-31 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
1998-10-28 | 2024-08-31 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241104004709 | 2024-10-18 | CERTIFICATE OF CHANGE BY ENTITY | 2024-10-18 |
241016002542 | 2024-10-16 | BIENNIAL STATEMENT | 2024-10-16 |
240831000099 | 2024-08-31 | BIENNIAL STATEMENT | 2024-08-31 |
201015060433 | 2020-10-15 | BIENNIAL STATEMENT | 2020-10-01 |
181022006285 | 2018-10-22 | BIENNIAL STATEMENT | 2018-10-01 |
161005006231 | 2016-10-05 | BIENNIAL STATEMENT | 2016-10-01 |
141104002078 | 2014-11-04 | BIENNIAL STATEMENT | 2014-10-01 |
121205006024 | 2012-12-05 | BIENNIAL STATEMENT | 2012-10-01 |
101110002136 | 2010-11-10 | BIENNIAL STATEMENT | 2010-10-01 |
081208002003 | 2008-12-08 | BIENNIAL STATEMENT | 2008-10-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State