Search icon

RAC CLOSING SERVICES LLC

Company Details

Name: RAC CLOSING SERVICES LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Oct 2004 (21 years ago)
Entity Number: 3111581
ZIP code: 10011
County: New York
Place of Formation: Delaware
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
RAC CLOSING SERVICES LLC DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

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

History

Start date End date Type Value
2019-01-28 2024-10-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-10-01 2024-10-08 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-12-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-12-17 2018-10-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2006-11-14 2010-12-17 Address 2400 DALLAS PARKWAY, #460, PLANO, TX, 75093, USA (Type of address: Service of Process)
2004-10-08 2006-11-14 Address 2400 DALLAS PARKWAY #460, PLANO, TX, 75093, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241008004686 2024-10-08 BIENNIAL STATEMENT 2024-10-08
221005000294 2022-10-05 BIENNIAL STATEMENT 2022-10-01
201005060344 2020-10-05 BIENNIAL STATEMENT 2020-10-01
SR-39856 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
181001006746 2018-10-01 BIENNIAL STATEMENT 2018-10-01
161003008353 2016-10-03 BIENNIAL STATEMENT 2016-10-01
141001006907 2014-10-01 BIENNIAL STATEMENT 2014-10-01
121001006254 2012-10-01 BIENNIAL STATEMENT 2012-10-01
110323000492 2011-03-23 CERTIFICATE OF PUBLICATION 2011-03-23
110311002301 2011-03-11 BIENNIAL STATEMENT 2010-10-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State