Name: | RP II DEVELOPER CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 May 1999 (26 years ago) |
Entity Number: | 2383659 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 250 GREENWICH ST 38TH FLR, c/o Silverstein Properties, 7 WORLD TRADE CENTER, NEW YORK, NY, United States, 10007 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
LARRY A SILVERSTEIN | Chief Executive Officer | 7 WORLD TRADE CENTER 38TH FLR, C/O SILVERSTEIN PROPERTIES, 250 GREENWICH ST, NEW YORK, NY, United States, 10007 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-07 | 2025-05-07 | Address | 7 WORLD TRADE CENTER 38TH FLR, C/O SILVERSTEIN PROPERTIES, 250 GREENWICH ST, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer) |
2025-05-07 | 2025-05-07 | Address | 7 WORLD TRADE CENTER 38TH FLR, 250 GREENWICH ST, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer) |
2025-05-07 | 2025-05-07 | Address | 7 WORLD TRADE CENTER 250 GREENWICH STREET, 38TH FLOOR C/O SILVERSTEIN PROPERTIES, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer) |
2023-05-20 | 2023-05-20 | Address | 7 WORLD TRADE CENTER 38TH FLR, 250 GREENWICH ST, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer) |
2023-05-20 | 2023-05-20 | Address | 7 WORLD TRADE CENTER 38TH FLR, C/O SILVERSTEIN PROPERTIES, 250 GREENWICH ST, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250507004436 | 2025-05-07 | BIENNIAL STATEMENT | 2025-05-07 |
230520000751 | 2023-05-20 | BIENNIAL STATEMENT | 2023-05-01 |
210521060403 | 2021-05-21 | BIENNIAL STATEMENT | 2021-05-01 |
190509060315 | 2019-05-09 | BIENNIAL STATEMENT | 2019-05-01 |
170511006247 | 2017-05-11 | BIENNIAL STATEMENT | 2017-05-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State