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 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 1350 SIXTH AVENUE, SUITE 3200, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
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) |
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