Name: | 40 RECTOR MANAGER LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 Jan 2001 (24 years ago) |
Entity Number: | 2591444 |
ZIP code: | 11021 |
County: | New York |
Place of Formation: | Delaware |
Address: | 40 CUTTER MILL ROAD, SUITE 405, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
C/O PHILIPS INTERNATIONAL | DOS Process Agent | 40 CUTTER MILL ROAD, SUITE 405, GREAT NECK, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
2021-05-07 | 2025-01-22 | Address | 40 CUTTER MILL ROAD, SUITE 206, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
2015-02-04 | 2021-05-07 | Address | 295 MADISON AVE, 2ND FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2005-02-08 | 2015-02-04 | Address | 295 MADISON AVE, 2ND FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2001-01-08 | 2005-02-08 | Address | 417 FIFTH AVE. 3RD FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250122004053 | 2025-01-22 | BIENNIAL STATEMENT | 2025-01-22 |
230118002795 | 2023-01-18 | BIENNIAL STATEMENT | 2023-01-01 |
210507060454 | 2021-05-07 | BIENNIAL STATEMENT | 2021-01-01 |
190709002007 | 2019-07-09 | BIENNIAL STATEMENT | 2019-01-01 |
170118002033 | 2017-01-18 | BIENNIAL STATEMENT | 2017-01-01 |
150204002108 | 2015-02-04 | BIENNIAL STATEMENT | 2015-01-01 |
130207002423 | 2013-02-07 | BIENNIAL STATEMENT | 2013-01-01 |
110301002596 | 2011-03-01 | BIENNIAL STATEMENT | 2011-01-01 |
090115002061 | 2009-01-15 | BIENNIAL STATEMENT | 2009-01-01 |
070125002438 | 2007-01-25 | BIENNIAL STATEMENT | 2007-01-01 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State