Name: | RESIDENT OWNERSHIP CAPITAL, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 11 Dec 2008 (16 years ago) |
Entity Number: | 3752257 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
RESIDENT OWNERSHIP CAPITAL, LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-20 | 2024-12-04 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-06-20 | 2024-12-04 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2016-12-14 | 2023-06-20 | Address | 6 LOUDON RD, SUITE 501, CONCORD, NH, 03301, USA (Type of address: Service of Process) |
2008-12-11 | 2016-12-14 | Address | 7 WALL STREET, CONCORD, NH, 03301, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241204004156 | 2024-12-04 | BIENNIAL STATEMENT | 2024-12-04 |
230620000272 | 2023-06-16 | CERTIFICATE OF CHANGE BY ENTITY | 2023-06-16 |
221230001071 | 2022-12-30 | BIENNIAL STATEMENT | 2022-12-01 |
201231060171 | 2020-12-31 | BIENNIAL STATEMENT | 2020-12-01 |
190118060029 | 2019-01-18 | BIENNIAL STATEMENT | 2018-12-01 |
161214006090 | 2016-12-14 | BIENNIAL STATEMENT | 2016-12-01 |
141209006160 | 2014-12-09 | BIENNIAL STATEMENT | 2014-12-01 |
121212006176 | 2012-12-12 | BIENNIAL STATEMENT | 2012-12-01 |
110120002349 | 2011-01-20 | BIENNIAL STATEMENT | 2010-12-01 |
081211000736 | 2008-12-11 | APPLICATION OF AUTHORITY | 2008-12-11 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State