Name: | R & F 425 FIFTH AVENUE RESIDENTIAL LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 01 Dec 2005 (20 years ago) |
Entity Number: | 3287304 |
ZIP code: | 10152 |
County: | New York |
Place of Formation: | New York |
Address: | C/O RFR HOLDING LLC, 375 PARK AVENUE, 10TH FLOOR, NY, NY, United States, 10152 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | C/O RFR HOLDING LLC, 375 PARK AVENUE, 10TH FLOOR, NY, NY, United States, 10152 |
Start date | End date | Type | Value |
---|---|---|---|
2020-08-03 | 2023-12-01 | Address | C/O RFR HOLDING LLC, 375 PARK AVENUE, 10TH FLOOR, NY, NY, 10152, USA (Type of address: Service of Process) |
2020-07-31 | 2020-08-03 | Address | C/O RFR HOLDING LLC, 375 PARK AVENUE, 10TH FL, NY, NY, 10152, USA (Type of address: Service of Process) |
2019-12-04 | 2020-07-31 | Address | 390 PARK AVENUE, 3RD FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2005-12-01 | 2019-12-04 | Address | 390 PARK AVENUE, 3RD FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231201037289 | 2023-12-01 | BIENNIAL STATEMENT | 2023-12-01 |
211201003475 | 2021-12-01 | BIENNIAL STATEMENT | 2021-12-01 |
200803000363 | 2020-08-03 | CERTIFICATE OF CHANGE | 2020-08-03 |
200731000340 | 2020-07-31 | CERTIFICATE OF CHANGE | 2020-07-31 |
191204060662 | 2019-12-04 | BIENNIAL STATEMENT | 2019-12-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State