Name: | R SQUARED MANAGEMENT LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 18 Jan 2005 (20 years ago) |
Entity Number: | 3151587 |
ZIP code: | 11803 |
County: | New York |
Place of Formation: | New York |
Address: | 85 SOUTH SERVICE RD., PLAINVIEW, NY, United States, 11803 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
C/O RECHLER EQUITY PARTNERS | DOS Process Agent | 85 SOUTH SERVICE RD., PLAINVIEW, NY, United States, 11803 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-24 | 2025-01-03 | Address | 85 SOUTH SERVICE RD., PLAINVIEW, NY, 11803, USA (Type of address: Service of Process) |
2019-01-28 | 2024-01-24 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-02-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2017-02-17 | 2019-01-28 | Address | 111 EIGHT AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-05-15 | 2017-02-17 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250103005051 | 2025-01-03 | BIENNIAL STATEMENT | 2025-01-03 |
240124002016 | 2024-01-23 | CERTIFICATE OF CHANGE BY ENTITY | 2024-01-23 |
230103004847 | 2023-01-03 | BIENNIAL STATEMENT | 2023-01-01 |
220120003199 | 2022-01-20 | BIENNIAL STATEMENT | 2022-01-20 |
SR-90373 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State