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 |
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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
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) |
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