Search icon

RSJ PROPERTIES LLC

Company Details

Name: RSJ PROPERTIES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Jul 1999 (26 years ago)
Entity Number: 2395016
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 1350 SIXTH AVENUE, SUITE 3200, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1350 SIXTH AVENUE, SUITE 3200, NEW YORK, NY, United States, 10019

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2003-08-05 2011-08-02 Address 4445 WILLARD AVE, #1030, CHEVY CHASE, MD, 20815, 3694, USA (Type of address: Service of Process)
1999-12-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-12-20 2003-08-05 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-07-02 1999-12-20 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1999-07-02 1999-12-20 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-29418 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170411000708 2017-04-11 CERTIFICATE OF AMENDMENT 2017-04-11
130724002306 2013-07-24 BIENNIAL STATEMENT 2013-07-01
110802002036 2011-08-02 BIENNIAL STATEMENT 2011-07-01
090715002131 2009-07-15 BIENNIAL STATEMENT 2009-07-01
070718002870 2007-07-18 BIENNIAL STATEMENT 2007-07-01
051007002337 2005-10-07 BIENNIAL STATEMENT 2005-07-01
030805002216 2003-08-05 BIENNIAL STATEMENT 2003-07-01
010718002085 2001-07-18 BIENNIAL STATEMENT 2001-07-01
991220001035 1999-12-20 CERTIFICATE OF CHANGE 1999-12-20

Date of last update: 20 Jan 2025

Sources: New York Secretary of State