Name: | RIMKUS NEW YORK, PLLC |
Jurisdiction: | New York |
Legal type: | FOREIGN PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 Nov 2006 (18 years ago) |
Entity Number: | 3439366 |
ZIP code: | 10005 |
County: | New York |
Address: | 28 Liberty Street, New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
RIMKUS NEW YORK, PLLC | DOS Process Agent | 28 Liberty Street, New York, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2021-08-05 | 2024-11-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2021-08-05 | 2024-11-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2020-11-13 | 2021-08-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2020-11-13 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2021-08-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-09-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2018-09-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2006-11-17 | 2018-09-27 | Address | 8 GREENWAY PLAZA STE 500, HOUSTON, TX, 77046, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241101038102 | 2024-11-01 | BIENNIAL STATEMENT | 2024-11-01 |
221101002090 | 2022-11-01 | BIENNIAL STATEMENT | 2022-11-01 |
210805000207 | 2021-08-04 | CERTIFICATE OF AMENDMENT | 2021-08-04 |
210205000424 | 2021-02-05 | CERTIFICATE OF AMENDMENT | 2021-02-05 |
201113060535 | 2020-11-13 | BIENNIAL STATEMENT | 2020-11-01 |
SR-45262 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-45261 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180927000659 | 2018-09-27 | CERTIFICATE OF CHANGE | 2018-09-27 |
121114006592 | 2012-11-14 | BIENNIAL STATEMENT | 2012-11-01 |
101108003101 | 2010-11-08 | BIENNIAL STATEMENT | 2010-11-01 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State