Name: | 46TH RACH REALTY, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 16 Nov 2006 (18 years ago) |
Entity Number: | 3438729 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | Delaware |
Address: | 369 LEXINGTON AVE, 17 FLOOR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
46TH RACH REALTY, LLC | DOS Process Agent | 369 LEXINGTON AVE, 17 FLOOR, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2016-11-30 | 2023-09-14 | Address | 369 LEXINGTON AVE, 17 FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2014-12-04 | 2016-11-30 | Address | 369 LEXINGTON AVE, 24 FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2008-08-21 | 2014-12-04 | Address | 369 LEXINGTON AVE, 26 FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2006-11-16 | 2008-08-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230914000955 | 2023-09-14 | BIENNIAL STATEMENT | 2022-11-01 |
201104061249 | 2020-11-04 | BIENNIAL STATEMENT | 2020-11-01 |
181121006412 | 2018-11-21 | BIENNIAL STATEMENT | 2018-11-01 |
161130006209 | 2016-11-30 | BIENNIAL STATEMENT | 2016-11-01 |
141204006726 | 2014-12-04 | BIENNIAL STATEMENT | 2014-11-01 |
130712002222 | 2013-07-12 | BIENNIAL STATEMENT | 2012-11-01 |
110729002621 | 2011-07-29 | BIENNIAL STATEMENT | 2010-11-01 |
081201002243 | 2008-12-01 | BIENNIAL STATEMENT | 2008-11-01 |
080821000703 | 2008-08-21 | CERTIFICATE OF CHANGE | 2008-08-21 |
070207000419 | 2007-02-07 | CERTIFICATE OF PUBLICATION | 2007-02-07 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State