Search icon

RANDALL'S ISLAND FIELDS GROUP LLC

Company Details

Name: RANDALL'S ISLAND FIELDS GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Jan 2007 (18 years ago)
Entity Number: 3465499
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

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

Agent

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

History

Start date End date Type Value
2024-01-25 2025-01-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2024-01-25 2025-01-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-01-25 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-01-25 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2007-01-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2007-01-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250103000577 2025-01-03 BIENNIAL STATEMENT 2025-01-03
240125002996 2024-01-25 BIENNIAL STATEMENT 2024-01-25
210105062333 2021-01-05 BIENNIAL STATEMENT 2021-01-01
SR-45924 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-45923 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
190115060457 2019-01-15 BIENNIAL STATEMENT 2019-01-01
170105006738 2017-01-05 BIENNIAL STATEMENT 2017-01-01
150126006072 2015-01-26 BIENNIAL STATEMENT 2015-01-01
130212002003 2013-02-12 BIENNIAL STATEMENT 2013-01-01
110218002386 2011-02-18 BIENNIAL STATEMENT 2011-01-01

Date of last update: 04 Feb 2025

Sources: New York Secretary of State