Name: | 40 RECTOR HOLDINGS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 26 Dec 2000 (24 years ago) |
Entity Number: | 2587254 |
ZIP code: | 11021 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 40 CUTTER MILL ROAD, SUITE 405, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
C/O PHILIPS INTL | DOS Process Agent | 40 CUTTER MILL ROAD, SUITE 405, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2021-05-07 | 2024-12-11 | Address | 40 CUTTER MILL ROAD, SUITE 206, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
2011-01-18 | 2021-05-07 | Address | 295 MADISON AVE, 2ND FLR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2007-02-23 | 2011-01-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2007-02-23 | 2024-12-11 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2005-01-07 | 2007-02-23 | Address | 295 MADISON AVE, 2ND FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241211001140 | 2024-12-11 | BIENNIAL STATEMENT | 2024-12-11 |
221205001551 | 2022-12-05 | BIENNIAL STATEMENT | 2022-12-01 |
210507060443 | 2021-05-07 | BIENNIAL STATEMENT | 2020-12-01 |
190125002012 | 2019-01-25 | BIENNIAL STATEMENT | 2018-12-01 |
161228002044 | 2016-12-28 | BIENNIAL STATEMENT | 2016-12-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State