Name: | REXXHALL REALTY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 01 Mar 2007 (18 years ago) |
Entity Number: | 3483141 |
ZIP code: | 10005 |
County: | Westchester |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-05-14 | 2023-03-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-05-14 | 2023-03-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-03-11 | 2019-05-14 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-11-30 | 2019-05-14 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2018-11-30 | 2019-03-11 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2017-03-09 | 2018-11-30 | Address | 300 LIGHTING WAY, STE 210, SECAUCUS, NJ, 07094, USA (Type of address: Service of Process) |
2011-06-09 | 2017-03-09 | Address | 145 HUGUENOT ST, STE 300A, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process) |
2007-03-01 | 2011-06-09 | Address | 145 HUGUENOT STREET, STE 300A, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230301001313 | 2023-03-01 | BIENNIAL STATEMENT | 2023-03-01 |
210302062015 | 2021-03-02 | BIENNIAL STATEMENT | 2021-03-01 |
SR-109374 | 2019-05-14 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-05-14 |
SR-109373 | 2019-05-14 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-05-14 |
190311061121 | 2019-03-11 | BIENNIAL STATEMENT | 2019-03-01 |
181130000045 | 2018-11-30 | CERTIFICATE OF CHANGE | 2018-11-30 |
170309006396 | 2017-03-09 | BIENNIAL STATEMENT | 2017-03-01 |
130312006039 | 2013-03-12 | BIENNIAL STATEMENT | 2013-03-01 |
110609003054 | 2011-06-09 | BIENNIAL STATEMENT | 2011-03-01 |
090302002149 | 2009-03-02 | BIENNIAL STATEMENT | 2009-03-01 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State