Name: | RH PRINCE, L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 Jan 2003 (22 years ago) |
Entity Number: | 2852220 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2012-07-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2003-01-03 | 2012-07-20 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-88390 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
130123006265 | 2013-01-23 | BIENNIAL STATEMENT | 2013-01-01 |
120720000518 | 2012-07-20 | CERTIFICATE OF CHANGE | 2012-07-20 |
110128003039 | 2011-01-28 | BIENNIAL STATEMENT | 2011-01-01 |
090114002254 | 2009-01-14 | BIENNIAL STATEMENT | 2009-01-01 |
070105002035 | 2007-01-05 | BIENNIAL STATEMENT | 2007-01-01 |
050128002260 | 2005-01-28 | BIENNIAL STATEMENT | 2005-01-01 |
030103000839 | 2003-01-03 | APPLICATION OF AUTHORITY | 2003-01-03 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State