Name: | RM WILLIAMSBURG HOLDINGS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 29 Nov 2005 (19 years ago) |
Entity Number: | 3286298 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2019-11-21 | 2024-09-18 | Address | 1865 PALMER AVENUE, 2ND FLOOR, LARCHMONT, NY, 10538, USA (Type of address: Service of Process) |
2011-12-19 | 2019-11-21 | Address | 1865 PALMER AVE, STE 203, LARCHMONT, NY, 10538, USA (Type of address: Service of Process) |
2005-11-29 | 2011-12-19 | Address | 1865 PALMER AVENUE, STE. 203, LARCHMONT, NY, 10538, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240918000638 | 2024-09-17 | CERTIFICATE OF CHANGE BY ENTITY | 2024-09-17 |
191121060276 | 2019-11-21 | BIENNIAL STATEMENT | 2019-11-01 |
180904002017 | 2018-09-04 | BIENNIAL STATEMENT | 2017-11-01 |
111219002457 | 2011-12-19 | BIENNIAL STATEMENT | 2011-11-01 |
091125002112 | 2009-11-25 | BIENNIAL STATEMENT | 2009-11-01 |
071218002349 | 2007-12-18 | BIENNIAL STATEMENT | 2007-11-01 |
060209000746 | 2006-02-09 | AFFIDAVIT OF PUBLICATION | 2006-02-09 |
060209000744 | 2006-02-09 | AFFIDAVIT OF PUBLICATION | 2006-02-09 |
051129000644 | 2005-11-29 | APPLICATION OF AUTHORITY | 2005-11-29 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State