Name: | RUGBY REALTY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 29 Apr 2003 (22 years ago) |
Date of dissolution: | 10 Mar 2021 |
Entity Number: | 2900251 |
ZIP code: | 10005 |
County: | Nassau |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2018-11-30 | 2019-05-14 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2018-11-30 | 2019-04-19 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2005-04-26 | 2018-11-30 | Address | 45 NORTH KING ST, MALVERNE, NY, 11565, USA (Type of address: Service of Process) |
2003-04-29 | 2005-09-09 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2003-04-29 | 2005-04-26 | 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 |
---|---|---|---|
210310000455 | 2021-03-10 | ARTICLES OF DISSOLUTION | 2021-03-10 |
SR-109316 | 2019-05-14 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-05-14 |
190419060333 | 2019-04-19 | BIENNIAL STATEMENT | 2019-04-01 |
181130000009 | 2018-11-30 | CERTIFICATE OF CHANGE | 2018-11-30 |
170405006186 | 2017-04-05 | BIENNIAL STATEMENT | 2017-04-01 |
150402006924 | 2015-04-02 | BIENNIAL STATEMENT | 2015-04-01 |
130415006259 | 2013-04-15 | BIENNIAL STATEMENT | 2013-04-01 |
110419003016 | 2011-04-19 | BIENNIAL STATEMENT | 2011-04-01 |
090403002926 | 2009-04-03 | BIENNIAL STATEMENT | 2009-04-01 |
070406002375 | 2007-04-06 | BIENNIAL STATEMENT | 2007-04-01 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State