Name: | R&L PROPERTIES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 Aug 2002 (23 years ago) |
Entity Number: | 2800470 |
ZIP code: | 11378 |
County: | Kings |
Place of Formation: | New York |
Address: | 44-17 54TH DRIVE, MASPETH, NY, United States, 11378 |
Name | Role | Address |
---|---|---|
R&L PROPERTIES, LLC | DOS Process Agent | 44-17 54TH DRIVE, MASPETH, NY, United States, 11378 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-14 | 2025-01-16 | Address | 44-17 54TH DRIVE, MASPETH, NY, 11378, USA (Type of address: Service of Process) |
2006-08-07 | 2023-03-14 | Address | 44-17 54TH DRIVE, MASPETH, NY, 11378, USA (Type of address: Service of Process) |
2002-08-13 | 2006-08-07 | Address | 91 PAIDGE AVENUE, BROOKLYN, NY, 11222, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250116002837 | 2025-01-16 | BIENNIAL STATEMENT | 2025-01-16 |
230314000212 | 2023-03-14 | BIENNIAL STATEMENT | 2022-08-01 |
211207003237 | 2021-12-07 | BIENNIAL STATEMENT | 2021-12-07 |
120814006275 | 2012-08-14 | BIENNIAL STATEMENT | 2012-08-01 |
101004002606 | 2010-10-04 | BIENNIAL STATEMENT | 2010-08-01 |
081203002022 | 2008-12-03 | BIENNIAL STATEMENT | 2008-08-01 |
060807002150 | 2006-08-07 | BIENNIAL STATEMENT | 2006-08-01 |
021011000329 | 2002-10-11 | AFFIDAVIT OF PUBLICATION | 2002-10-11 |
021011000325 | 2002-10-11 | AFFIDAVIT OF PUBLICATION | 2002-10-11 |
020813000629 | 2002-08-13 | ARTICLES OF ORGANIZATION | 2002-08-13 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State