RRG QUARTERMASTER RETAIL II, LLC

Name: | RRG QUARTERMASTER RETAIL II, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Jun 2003 (22 years ago) |
Entity Number: | 2917391 |
ZIP code: | 10065 |
County: | Kings |
Place of Formation: | New York |
Address: | 128 EAST 62ND ST, NEW YORK, NY, United States, 10065 |
Name | Role | Address |
---|---|---|
MARIA KONDRATYEVA | DOS Process Agent | 128 EAST 62ND ST, NEW YORK, NY, United States, 10065 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2018-06-05 | 2021-06-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2013-07-16 | 2018-06-05 | Address | 1 METROTECH CENTER, 23RD FLOOR, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
2009-11-17 | 2013-07-16 | Address | 1 METROTECH CENTER, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
2006-07-13 | 2009-11-17 | Address | 1 METROTECH CENTER NORTH, 11TH FLOOR, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
2006-07-13 | 2018-06-05 | Address | 1 METROTECH CENTER NORTH, 11TH FLOOR, BROOKLYN, NY, 11201, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210603060925 | 2021-06-03 | BIENNIAL STATEMENT | 2021-06-01 |
190604060624 | 2019-06-04 | BIENNIAL STATEMENT | 2019-06-01 |
180605000127 | 2018-06-05 | CERTIFICATE OF CHANGE | 2018-06-05 |
170612006432 | 2017-06-12 | BIENNIAL STATEMENT | 2017-06-01 |
130716006685 | 2013-07-16 | BIENNIAL STATEMENT | 2013-06-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State