Name: | RB GP LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 Sep 2004 (20 years ago) |
Entity Number: | 3100876 |
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 | 2024-09-25 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2006-10-06 | 2024-09-10 | Address | C/O KELLEY DRYE & WARREN LLP, 101 PARK AVENUE, NEW YORK, NY, 10178, USA (Type of address: Service of Process) |
2004-09-13 | 2006-10-06 | Address | C/O KELLEY DRYE & WARREN LLP, 101 PARK AVE., NEW YORK, NY, 10178, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240925000802 | 2024-09-12 | CERTIFICATE OF CHANGE BY ENTITY | 2024-09-12 |
240910000085 | 2024-09-10 | BIENNIAL STATEMENT | 2024-09-10 |
140904006318 | 2014-09-04 | BIENNIAL STATEMENT | 2014-09-01 |
121017006296 | 2012-10-17 | BIENNIAL STATEMENT | 2012-09-01 |
100921003009 | 2010-09-21 | BIENNIAL STATEMENT | 2010-09-01 |
080912002239 | 2008-09-12 | BIENNIAL STATEMENT | 2008-09-01 |
061006002011 | 2006-10-06 | BIENNIAL STATEMENT | 2006-09-01 |
040913000068 | 2004-09-13 | ARTICLES OF ORGANIZATION | 2004-09-13 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State