Name: | PRIME RESIDENTIAL BRONX R&R I, L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 Jul 1999 (26 years ago) |
Entity Number: | 2401314 |
ZIP code: | 10022 |
County: | Albany |
Place of Formation: | Delaware |
Address: | C/O PRIME REALTY SERVICES LLC, 155 E 56TH ST SUITE 400, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | C/O PRIME REALTY SERVICES LLC, 155 E 56TH ST SUITE 400, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1999-07-22 | 2020-08-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
1999-07-22 | 2001-09-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200820000315 | 2020-08-20 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2020-09-19 |
010913002150 | 2001-09-13 | BIENNIAL STATEMENT | 2001-07-01 |
990930000591 | 1999-09-30 | AFFIDAVIT OF PUBLICATION | 1999-09-30 |
990930000594 | 1999-09-30 | AFFIDAVIT OF PUBLICATION | 1999-09-30 |
990929000398 | 1999-09-29 | AFFIDAVIT OF PUBLICATION | 1999-09-29 |
990929000404 | 1999-09-29 | AFFIDAVIT OF PUBLICATION | 1999-09-29 |
990722000613 | 1999-07-22 | APPLICATION OF AUTHORITY | 1999-07-22 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State