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

Links between entities

Type Company Name Company Number State
Headquarter of RRD FINANCIAL OF NEW YORK CITY, L.L.C., CONNECTICUT 0647202 CONNECTICUT

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

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)
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)

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
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