Name: | RIMA 106 LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 05 Jan 2000 (25 years ago) |
Entity Number: | 2457749 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
RIMA 106 LLC | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2020-01-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2007-12-14 | 2019-01-28 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2006-02-16 | 2007-12-14 | Address | C/O NAVA FRIEDMAN, 207 W 106TH ST #4D, NEW YORK, NY, 10025, USA (Type of address: Service of Process) |
2002-01-03 | 2006-02-16 | Address | C/O AF MANAGEMENT, 211 WEST 106TH ST STE 1B, NEW YORK, NY, 10025, USA (Type of address: Service of Process) |
2000-01-05 | 2002-01-03 | Address | 203-213 WEST 106TH STREET, NEW YORK, NY, 10025, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200102060189 | 2020-01-02 | BIENNIAL STATEMENT | 2020-01-01 |
SR-30447 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180102008069 | 2018-01-02 | BIENNIAL STATEMENT | 2018-01-01 |
160104006307 | 2016-01-04 | BIENNIAL STATEMENT | 2016-01-01 |
140102006472 | 2014-01-02 | BIENNIAL STATEMENT | 2014-01-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State