Search icon

RCC SEA PARK PARTNERS IV, L.L.C.

Company Details

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

Agent

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

DOS Process Agent

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

History

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)

Filings

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