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