Name: | RCC SEA PARK PARTNERS IV, L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 23 Feb 2004 (21 years ago) |
Date of dissolution: | 12 Jan 2018 |
Entity Number: | 3016186 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2010-02-12 | 2019-01-28 | Address | 111 EIGHT AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-05-20 | 2010-02-12 | Address | 525 MADISON AVE, NEW YORK, NY, 10022, 1801, USA (Type of address: Service of Process) |
2008-05-05 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2008-05-05 | 2008-05-20 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2004-02-23 | 2008-05-05 | Address | 625 MADISON AVENUE, NEW YORK, NY, 10022, 1801, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-38720 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-38719 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180112000474 | 2018-01-12 | CERTIFICATE OF TERMINATION | 2018-01-12 |
140203006113 | 2014-02-03 | BIENNIAL STATEMENT | 2014-02-01 |
120202006054 | 2012-02-02 | BIENNIAL STATEMENT | 2012-02-01 |
100212002359 | 2010-02-12 | BIENNIAL STATEMENT | 2010-02-01 |
080520002065 | 2008-05-20 | BIENNIAL STATEMENT | 2008-02-01 |
080505000373 | 2008-05-05 | CERTIFICATE OF CHANGE | 2008-05-05 |
040521000055 | 2004-05-21 | AFFIDAVIT OF PUBLICATION | 2004-05-21 |
040521000054 | 2004-05-21 | AFFIDAVIT OF PUBLICATION | 2004-05-21 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State