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