Name: | RB 19 PAS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Jun 2004 (21 years ago) |
Entity Number: | 3064682 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
CT CORPORATION | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-10 | 2024-09-24 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2008-06-17 | 2024-09-10 | Address | 101 PARK AVENUE, NEW YORK, NY, 10178, USA (Type of address: Service of Process) |
2004-06-10 | 2008-06-17 | Address | ATTN: ANNE PITTER, ESQ., 900 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240924003863 | 2024-09-12 | CERTIFICATE OF CHANGE BY ENTITY | 2024-09-12 |
240910000080 | 2024-09-10 | BIENNIAL STATEMENT | 2024-09-10 |
140603006656 | 2014-06-03 | BIENNIAL STATEMENT | 2014-06-01 |
120608006404 | 2012-06-08 | BIENNIAL STATEMENT | 2012-06-01 |
100616002434 | 2010-06-16 | BIENNIAL STATEMENT | 2010-06-01 |
080617002147 | 2008-06-17 | BIENNIAL STATEMENT | 2008-06-01 |
040610000579 | 2004-06-10 | ARTICLES OF ORGANIZATION | 2004-06-10 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State