Name: | R.M. SINCERBEAUX CAPITAL MANAGEMENT, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 11 Apr 2007 (18 years ago) |
Entity Number: | 3501772 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | Delaware |
Address: | ATTN: RICHARD M. SINCERBEAUX, 1120 AVE OF AMERICAS STE 4044, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
R.M. SINCERBEAUX CAPITAL MANAGEMENT, LLC | DOS Process Agent | ATTN: RICHARD M. SINCERBEAUX, 1120 AVE OF AMERICAS STE 4044, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2008-08-27 | 2019-04-11 | Address | ATTN: RICHARD M. SINCERBEAUX, 1120 AVE OF AMERICAS STE 4103, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2007-04-11 | 2008-08-27 | Address | ATTN RICHARD M SINCERBEAUX, 525 EAST 72ND ST APT 39H, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210409060647 | 2021-04-09 | BIENNIAL STATEMENT | 2021-04-01 |
190411060729 | 2019-04-11 | BIENNIAL STATEMENT | 2019-04-01 |
170413006246 | 2017-04-13 | BIENNIAL STATEMENT | 2017-04-01 |
150513006131 | 2015-05-13 | BIENNIAL STATEMENT | 2015-04-01 |
130506002200 | 2013-05-06 | BIENNIAL STATEMENT | 2013-04-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State