Name: | RX BROOKLYN OWNERS, L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 16 Feb 1999 (26 years ago) |
Entity Number: | 2345917 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 800 THIRD AVENUE 5TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
JOHN CATSIMATIDIS | DOS Process Agent | 800 THIRD AVENUE 5TH FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-03 | 2025-02-03 | Address | 800 THIRD AVENUE 5TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2013-03-07 | 2023-03-03 | Address | 823 11TH AVE, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2001-06-28 | 2013-03-07 | Address | 823 ELEVENTH AVE, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1999-02-16 | 2001-06-28 | Address | 345 PARK AVENUE, NEW YORK, NY, 10154, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250203000390 | 2025-02-03 | BIENNIAL STATEMENT | 2025-02-03 |
230303001162 | 2023-03-03 | BIENNIAL STATEMENT | 2023-02-01 |
220503002791 | 2022-05-03 | BIENNIAL STATEMENT | 2021-02-01 |
130307002329 | 2013-03-07 | BIENNIAL STATEMENT | 2013-02-01 |
110228003009 | 2011-02-28 | BIENNIAL STATEMENT | 2011-02-01 |
090202002228 | 2009-02-02 | BIENNIAL STATEMENT | 2009-02-01 |
070320002045 | 2007-03-20 | BIENNIAL STATEMENT | 2007-02-01 |
050314002367 | 2005-03-14 | BIENNIAL STATEMENT | 2005-02-01 |
030220002238 | 2003-02-20 | BIENNIAL STATEMENT | 2003-02-01 |
010628002242 | 2001-06-28 | BIENNIAL STATEMENT | 2001-02-01 |
Date of last update: 24 Feb 2025
Sources: New York Secretary of State