Search icon

RCPI 30 ROCK 22234849, L.L.C.

Company Details

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

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

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)

Filings

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