Name: | RRD FINANCIAL OF NEW YORK CITY, L.L.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 21 Jan 2000 (25 years ago) |
Date of dissolution: | 31 May 2016 |
Entity Number: | 2464556 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | RRD FINANCIAL OF NEW YORK CITY, L.L.C., CONNECTICUT | 0647202 | CONNECTICUT |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2011-03-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-03-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2007-11-19 | 2011-03-24 | Address | THE GENERAL COUNSEL, 55 WATER STREET, NEW YORK, NY, 10041, USA (Type of address: Service of Process) |
2000-03-27 | 2007-11-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2000-03-27 | 2011-03-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2000-02-17 | 2000-03-27 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2000-01-21 | 2000-03-27 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-01-21 | 2000-02-17 | Address | 345 HUDSON ST, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-30541 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-30542 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
160511000699 | 2016-05-11 | CERTIFICATE OF MERGER | 2016-05-31 |
160119006005 | 2016-01-19 | BIENNIAL STATEMENT | 2016-01-01 |
140123006153 | 2014-01-23 | BIENNIAL STATEMENT | 2014-01-01 |
120123002278 | 2012-01-23 | BIENNIAL STATEMENT | 2012-01-01 |
110324000972 | 2011-03-24 | CERTIFICATE OF CHANGE | 2011-03-24 |
110304000728 | 2011-03-04 | CERTIFICATE OF AMENDMENT | 2011-03-04 |
100223002144 | 2010-02-23 | BIENNIAL STATEMENT | 2010-01-01 |
080221002900 | 2008-02-21 | BIENNIAL STATEMENT | 2008-01-01 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State