Search icon

DB RINZ 75 II LLC

Company Details

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

Agent

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

DOS Process Agent

Name Role Address
DB RINZ 75 II LLC DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

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)

Filings

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