Name: | RBNB 20 PLACE MASTER LEASE, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 08 May 2006 (19 years ago) |
Date of dissolution: | 11 Jan 2017 |
Entity Number: | 3358591 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 67 WALL STREET, SUITE 2507, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
DTH CAPITAL, INC. | DOS Process Agent | 67 WALL STREET, SUITE 2507, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2014-05-28 | 2016-05-27 | Address | 20 EXCHANGE STREET, SUITE 001, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2009-04-09 | 2014-05-28 | Address | ATT: GENERAL COUNSEL, 20 EXCHANGE STREET, STE 1100, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2006-05-08 | 2009-04-09 | Address | ATT: NATHAN BERMAN, 67 WALL STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170111000147 | 2017-01-11 | ARTICLES OF DISSOLUTION | 2017-01-11 |
160527006114 | 2016-05-27 | BIENNIAL STATEMENT | 2016-05-01 |
140528006271 | 2014-05-28 | BIENNIAL STATEMENT | 2014-05-01 |
100525002780 | 2010-05-25 | BIENNIAL STATEMENT | 2010-05-01 |
090409002181 | 2009-04-09 | BIENNIAL STATEMENT | 2008-05-01 |
060508000024 | 2006-05-08 | ARTICLES OF ORGANIZATION | 2006-05-08 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State