Search icon

RUGBY REALTY LLC

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

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)

Filings

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