Search icon

RCPI CLEANING SERVICES, L.L.C.

Company Details

Name: RCPI CLEANING SERVICES, L.L.C.
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Dec 2003 (21 years ago)
Entity Number: 2986090
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2019-01-28 2023-12-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-12-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2012-07-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-06-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2003-12-08 2012-06-19 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2003-12-08 2012-07-26 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
231207000464 2023-12-07 BIENNIAL STATEMENT 2023-12-01
211201001881 2021-12-01 BIENNIAL STATEMENT 2021-12-01
201218060050 2020-12-18 BIENNIAL STATEMENT 2019-12-01
191231002008 2019-12-31 BIENNIAL STATEMENT 2019-12-01
SR-89088 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-89089 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
171215002004 2017-12-15 BIENNIAL STATEMENT 2017-12-01
160111002042 2016-01-11 BIENNIAL STATEMENT 2015-12-01
140212002123 2014-02-12 BIENNIAL STATEMENT 2013-12-01
120726000441 2012-07-26 CERTIFICATE OF CHANGE 2012-07-26

Date of last update: 19 Jan 2025

Sources: New York Secretary of State