Name: | RXR PROPERTY MANAGEMENT LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 May 2010 (15 years ago) |
Entity Number: | 3949513 |
ZIP code: | 10005 |
County: | Nassau |
Place of Formation: | Delaware |
Address: | 28 Liberty Street, New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
RXR PROPERTY MANAGEMENT LLC | DOS Process Agent | 28 Liberty Street, New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Number | Type | End date |
---|---|---|
10491208883 | LIMITED LIABILITY BROKER | 2025-01-03 |
10991207318 | REAL ESTATE PRINCIPAL OFFICE | No data |
10401330248 | REAL ESTATE SALESPERSON | 2025-05-15 |
40BR1079285 | REAL ESTATE SALESPERSON | 2025-07-21 |
40FO0842437 | REAL ESTATE SALESPERSON | 2025-08-10 |
10401373112 | REAL ESTATE SALESPERSON | 2025-01-18 |
40WE0539738 | REAL ESTATE SALESPERSON | 2025-03-30 |
10401284540 | REAL ESTATE SALESPERSON | 2027-01-15 |
Start date | End date | Type | Value |
---|---|---|---|
2020-05-14 | 2024-05-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-05-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-05-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-05-13 | 2020-05-14 | Address | 625 RXR PLAZA, UNIONDALE, NY, 11556, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240501043064 | 2024-05-01 | BIENNIAL STATEMENT | 2024-05-01 |
220504002311 | 2022-05-04 | BIENNIAL STATEMENT | 2022-05-01 |
200514060353 | 2020-05-14 | BIENNIAL STATEMENT | 2020-05-01 |
SR-54623 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180524000042 | 2018-05-24 | CERTIFICATE OF CHANGE | 2018-05-24 |
180405006720 | 2018-04-05 | BIENNIAL STATEMENT | 2016-05-01 |
120717002222 | 2012-07-17 | BIENNIAL STATEMENT | 2012-05-01 |
100809000521 | 2010-08-09 | CERTIFICATE OF PUBLICATION | 2010-08-09 |
100513000634 | 2010-05-13 | APPLICATION OF AUTHORITY | 2010-05-13 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State