Search icon

40 RECTOR MANAGER LLC

Company Details

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

DOS Process Agent

Name Role Address
C/O PHILIPS INTERNATIONAL DOS Process Agent 40 CUTTER MILL ROAD, SUITE 405, GREAT NECK, NY, United States, 11021

History

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)

Filings

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