Search icon

RNJ NEW YORK HOLDINGS, LLC

Company Details

Name: RNJ NEW YORK HOLDINGS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Oct 2006 (18 years ago)
Entity Number: 3425841
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

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

History

Start date End date Type Value
2024-10-01 2024-12-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2024-10-01 2024-12-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-10-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-10-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2012-08-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-08-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-03-24 2012-08-27 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2011-03-24 2012-08-27 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2010-10-22 2011-03-24 Address PO BOX 1268, HALLANDALE, FL, 33008, USA (Type of address: Service of Process)
2008-09-18 2010-10-22 Address 10 E. 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241210001704 2024-12-09 CERTIFICATE OF CHANGE BY ENTITY 2024-12-09
241001042294 2024-10-01 BIENNIAL STATEMENT 2024-10-01
221006001396 2022-10-06 BIENNIAL STATEMENT 2022-10-01
201014060234 2020-10-14 BIENNIAL STATEMENT 2020-10-01
SR-93488 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-93487 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181022006307 2018-10-22 BIENNIAL STATEMENT 2018-10-01
161004007465 2016-10-04 BIENNIAL STATEMENT 2016-10-01
141119006051 2014-11-19 BIENNIAL STATEMENT 2014-10-01
120827000149 2012-08-27 CERTIFICATE OF CHANGE 2012-08-27

Date of last update: 04 Feb 2025

Sources: New York Secretary of State