Search icon

REXXHALL REALTY, LLC

Company Details

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

Agent

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

DOS Process Agent

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

History

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)

Filings

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