Name: | RCC REAL ESTATE SPE, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 06 Dec 2005 (19 years ago) |
Date of dissolution: | 19 Sep 2018 |
Entity Number: | 3288903 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2016-11-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-11-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-02-17 | 2016-11-10 | Address | 712 5TH AVE, 12TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2007-12-05 | 2012-02-17 | Address | 712 5TH AVENUE, 10TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2005-12-06 | 2007-12-05 | Address | 712 5TH AVENUE, 18TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-42799 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-42798 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180919000304 | 2018-09-19 | SURRENDER OF AUTHORITY | 2018-09-19 |
161110000702 | 2016-11-10 | CERTIFICATE OF CHANGE | 2016-11-10 |
140121002087 | 2014-01-21 | BIENNIAL STATEMENT | 2013-12-01 |
120217002149 | 2012-02-17 | BIENNIAL STATEMENT | 2011-12-01 |
100201002874 | 2010-02-01 | BIENNIAL STATEMENT | 2009-12-01 |
071205002000 | 2007-12-05 | BIENNIAL STATEMENT | 2007-12-01 |
060308000882 | 2006-03-08 | AFFIDAVIT OF PUBLICATION | 2006-03-08 |
060308000877 | 2006-03-08 | AFFIDAVIT OF PUBLICATION | 2006-03-08 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State