Search icon

RCC REAL ESTATE SPE, LLC

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

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)

Filings

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