Name: | RRG 330 JAY STREET, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 01 Sep 2000 (24 years ago) |
Entity Number: | 2548711 |
ZIP code: | 12207 |
County: | Kings |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2018-06-04 | 2024-09-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2018-06-04 | 2024-09-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2010-10-21 | 2018-06-04 | Address | 1 METROTECH CENTER, 23RD FLOOR, NEW YORK, NY, 11201, USA (Type of address: Service of Process) |
2007-05-16 | 2010-10-21 | Address | 1 METROTECH CENTER NORTH, 11TH FLOOR, NEW YORK, NY, 11201, USA (Type of address: Service of Process) |
2007-05-16 | 2018-06-04 | Address | 1 METROTECH CENTER NORTH, 11TH FLOOR, NEW YORK, NY, 11201, USA (Type of address: Registered Agent) |
2006-11-16 | 2007-05-16 | Address | 1 METROTECH CENTER NORTH, 11TH FL, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
2002-11-26 | 2006-11-16 | Address | GENERAL COUNSEL, 1 METROTECH CENTER N 11TH FL, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
2000-09-01 | 2007-05-16 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-09-01 | 2002-11-26 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240903000720 | 2024-09-03 | BIENNIAL STATEMENT | 2024-09-03 |
220914003009 | 2022-09-14 | BIENNIAL STATEMENT | 2022-09-01 |
200909060102 | 2020-09-09 | BIENNIAL STATEMENT | 2020-09-01 |
180904008911 | 2018-09-04 | BIENNIAL STATEMENT | 2018-09-01 |
180604000145 | 2018-06-04 | CERTIFICATE OF CHANGE | 2018-06-04 |
160913006114 | 2016-09-13 | BIENNIAL STATEMENT | 2016-09-01 |
141008006111 | 2014-10-08 | BIENNIAL STATEMENT | 2014-09-01 |
121017002205 | 2012-10-17 | BIENNIAL STATEMENT | 2012-09-01 |
101021002856 | 2010-10-21 | BIENNIAL STATEMENT | 2010-09-01 |
070516001096 | 2007-05-16 | CERTIFICATE OF CHANGE | 2007-05-16 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State