Search icon

RIMKUS NEW YORK, PLLC

Company Details

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

Agent

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

DOS Process Agent

Name Role Address
RIMKUS NEW YORK, PLLC DOS Process Agent 28 Liberty Street, New York, NY, United States, 10005

History

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)

Filings

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