RCDOLNER LLC

Name: | RCDOLNER LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 19 Oct 1999 (26 years ago) |
Date of dissolution: | 19 Jul 2021 |
Entity Number: | 2430523 |
ZIP code: | 10021 |
County: | New York |
Place of Formation: | New York |
Address: | PO BOX # 2537, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
RCDOLNER LLC | DOS Process Agent | PO BOX # 2537, NEW YORK, NY, United States, 10021 |
Start date | End date | Type | Value |
---|---|---|---|
2019-04-11 | 2021-07-27 | Address | PO BOX # 2537, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
2015-10-06 | 2019-04-11 | Address | 307 5TH AVE - 9TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2015-10-05 | 2015-10-06 | Address | 307 5TH AVE, 9TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2013-03-26 | 2015-10-05 | Address | 192 LEXINGTON AVENUE-3RD FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2005-10-04 | 2013-03-26 | Address | 15-17 EAST 16TH ST, 2ND FLOOR, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210727001801 | 2021-07-19 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-07-19 |
190411061350 | 2019-04-11 | BIENNIAL STATEMENT | 2017-10-01 |
151006000304 | 2015-10-06 | CERTIFICATE OF CHANGE | 2015-10-06 |
151005000040 | 2015-10-05 | CERTIFICATE OF CHANGE | 2015-10-05 |
131031002062 | 2013-10-31 | BIENNIAL STATEMENT | 2013-10-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State