Search icon

RRD FINANCIAL OF NEW YORK CITY, L.L.C.

Headquarter

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Links between entities

Type:
Headquarter of
Company Number:
0647202
State:
CONNECTICUT

History

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)

Filings

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

Date of last update: 31 Mar 2025

Sources: New York Secretary of State