Name: | RCPI 30 ROCK 22234849, L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 18 Jun 2007 (18 years ago) |
Entity Number: | 3532087 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-06-14 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-06-14 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2012-07-26 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-06-19 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2007-06-18 | 2012-06-19 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2007-06-18 | 2012-07-26 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230614004982 | 2023-06-14 | BIENNIAL STATEMENT | 2023-06-01 |
210602060933 | 2021-06-02 | BIENNIAL STATEMENT | 2021-06-01 |
190624002038 | 2019-06-24 | BIENNIAL STATEMENT | 2019-06-01 |
SR-95044 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-95043 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
171006002040 | 2017-10-06 | BIENNIAL STATEMENT | 2017-06-01 |
161011002032 | 2016-10-11 | BIENNIAL STATEMENT | 2015-06-01 |
130709002368 | 2013-07-09 | BIENNIAL STATEMENT | 2013-06-01 |
120726000461 | 2012-07-26 | CERTIFICATE OF CHANGE | 2012-07-26 |
120619000723 | 2012-06-19 | CERTIFICATE OF CHANGE | 2012-06-19 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State