Name: | RRG QUEENS PLACE, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 Aug 1999 (26 years ago) |
Entity Number: | 2406987 |
ZIP code: | 12207 |
County: | Kings |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
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 |
Start date | End date | Type | Value |
---|---|---|---|
2018-06-05 | 2023-08-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2018-06-05 | 2023-08-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2009-09-16 | 2018-06-05 | Address | 1 METROTECH CENTER, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
2006-07-13 | 2009-09-16 | Address | 1 METROTECH CENTER NORTH, 11TH FLOOR, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
2006-07-13 | 2018-06-05 | Address | 1 METROTECH CENTER NORTH, 11TH FLOOR, BROOKLYN, NY, 11201, USA (Type of address: Registered Agent) |
2005-08-16 | 2006-07-13 | Address | 1 METROTECH CENTER NORTH, 11TH FL, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
1999-12-20 | 2005-08-16 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-12-20 | 2006-07-13 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-08-09 | 1999-12-20 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1999-08-09 | 1999-12-20 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230814001173 | 2023-08-14 | BIENNIAL STATEMENT | 2023-08-01 |
210805001388 | 2021-08-05 | BIENNIAL STATEMENT | 2021-08-05 |
190807060381 | 2019-08-07 | BIENNIAL STATEMENT | 2019-08-01 |
180605000124 | 2018-06-05 | CERTIFICATE OF CHANGE | 2018-06-05 |
180504007141 | 2018-05-04 | BIENNIAL STATEMENT | 2017-08-01 |
130809002033 | 2013-08-09 | BIENNIAL STATEMENT | 2013-08-01 |
110909002569 | 2011-09-09 | BIENNIAL STATEMENT | 2011-08-01 |
090916002738 | 2009-09-16 | BIENNIAL STATEMENT | 2009-08-01 |
071109002067 | 2007-11-09 | BIENNIAL STATEMENT | 2007-08-01 |
060713000271 | 2006-07-13 | CERTIFICATE OF CHANGE | 2006-07-13 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State