Search icon

RFI PARTNERS 2005 LLC

Company Details

Name: RFI PARTNERS 2005 LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 12 Oct 2005 (19 years ago)
Date of dissolution: 08 Nov 2023
Entity Number: 3267924
ZIP code: 10019
County: New York
Place of Formation: Delaware
Address: 152 w 57th street, 23rd floor, NEW YORK, NY, United States, 10019

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
rho capital partners inc, DOS Process Agent 152 w 57th street, 23rd floor, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2023-10-02 2023-11-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-10-02 2023-11-09 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-06-03 2023-10-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-10-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2013-11-19 2019-06-03 Address C/O RHO CAPITAL PARTNERS INC, 152 W 57TH ST 23RD FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2007-11-09 2013-11-19 Address 152 WEST 57TH ST, 23RD FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2005-10-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2005-10-12 2007-11-09 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231109000373 2023-11-08 SURRENDER OF AUTHORITY 2023-11-08
231002004584 2023-10-02 BIENNIAL STATEMENT 2023-10-01
211001000899 2021-10-01 BIENNIAL STATEMENT 2021-10-01
191009060086 2019-10-09 BIENNIAL STATEMENT 2019-10-01
190603061750 2019-06-03 BIENNIAL STATEMENT 2017-10-01
SR-42426 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
131119002100 2013-11-19 BIENNIAL STATEMENT 2013-10-01
111102002007 2011-11-02 BIENNIAL STATEMENT 2011-10-01
091217002179 2009-12-17 BIENNIAL STATEMENT 2009-10-01
071109002416 2007-11-09 BIENNIAL STATEMENT 2007-10-01

Date of last update: 18 Jan 2025

Sources: New York Secretary of State