Search icon

RUTHERFORD PALACE LLC

Company Details

Name: RUTHERFORD PALACE LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Jun 2007 (18 years ago)
Entity Number: 3533146
ZIP code: 10017
County: New York
Place of Formation: Delaware
Address: c/o R&E/Akire, 733 Third Avenue, 14th Floor, New York, NY, United States, 10017

DOS Process Agent

Name Role Address
RUTHERFORD PALACE LLC DOS Process Agent c/o R&E/Akire, 733 Third Avenue, 14th Floor, New York, NY, United States, 10017

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2019-03-28 2023-06-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2011-08-08 2019-03-28 Address 421 HUDSON ST, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2007-06-19 2012-02-22 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2007-06-19 2011-08-08 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230601002725 2023-06-01 BIENNIAL STATEMENT 2023-06-01
220531001775 2022-05-31 BIENNIAL STATEMENT 2021-06-01
190328000330 2019-03-28 CERTIFICATE OF CHANGE 2019-03-28
170606006819 2017-06-06 BIENNIAL STATEMENT 2017-06-01
161114000230 2016-11-14 CERTIFICATE OF PUBLICATION 2016-11-14
160328006274 2016-03-28 BIENNIAL STATEMENT 2015-06-01
131211002090 2013-12-11 BIENNIAL STATEMENT 2013-06-01
120222000043 2012-02-22 CERTIFICATE OF CHANGE 2012-02-22
110808002537 2011-08-08 BIENNIAL STATEMENT 2011-06-01
090723002629 2009-07-23 BIENNIAL STATEMENT 2009-06-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State