Name: | RX COMMUNICATIONS GROUP, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 Jul 2001 (24 years ago) |
Entity Number: | 2660347 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 445 PARK AVENUE 10TH FL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 445 PARK AVENUE 10TH FL, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2001-07-13 | 2001-07-23 | Address | SILVERMAN CHERNIS ETAL, 381 PARK AVE S SUITE 1601, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110815002262 | 2011-08-15 | BIENNIAL STATEMENT | 2011-07-01 |
090717003059 | 2009-07-17 | BIENNIAL STATEMENT | 2009-07-01 |
070718002234 | 2007-07-18 | BIENNIAL STATEMENT | 2007-07-01 |
050707002176 | 2005-07-07 | BIENNIAL STATEMENT | 2005-07-01 |
030708002211 | 2003-07-08 | BIENNIAL STATEMENT | 2003-07-01 |
011023000136 | 2001-10-23 | AFFIDAVIT OF PUBLICATION | 2001-10-23 |
011023000132 | 2001-10-23 | AFFIDAVIT OF PUBLICATION | 2001-10-23 |
010723000736 | 2001-07-23 | CERTIFICATE OF MERGER | 2001-07-23 |
010713000578 | 2001-07-13 | ARTICLES OF ORGANIZATION | 2001-07-13 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7023587706 | 2020-05-01 | 0202 | PPP | 555 Madison Avenue 5th Floor, New York, NY, 10022 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 23 Feb 2025
Sources: New York Secretary of State