Name: | DB RINZ 75 II LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 30 Mar 2007 (18 years ago) |
Entity Number: | 3497483 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
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 |
---|---|---|
DB RINZ 75 II LLC | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2021-03-03 | 2023-03-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-03-06 | 2021-03-03 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2019-03-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-03-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2012-07-31 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-07-31 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2007-03-30 | 2012-07-31 | Address | 1345 AVENUE OF THE AMERICAS, 46TH FLOOR, NEW YORK, NY, 10105, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230303000028 | 2023-03-03 | BIENNIAL STATEMENT | 2023-03-01 |
210303061120 | 2021-03-03 | BIENNIAL STATEMENT | 2021-03-01 |
190306060089 | 2019-03-06 | BIENNIAL STATEMENT | 2019-03-01 |
SR-46523 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-46522 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170301007143 | 2017-03-01 | BIENNIAL STATEMENT | 2017-03-01 |
150302007142 | 2015-03-02 | BIENNIAL STATEMENT | 2015-03-01 |
130304006183 | 2013-03-04 | BIENNIAL STATEMENT | 2013-03-01 |
120731000414 | 2012-07-31 | CERTIFICATE OF CHANGE | 2012-07-31 |
110504003078 | 2011-05-04 | BIENNIAL STATEMENT | 2011-03-01 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State