Name: | RJM/EM EAST 94TH STREET OWNER LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 30 Jun 2010 (15 years ago) |
Entity Number: | 3967866 |
ZIP code: | 10005 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2012-10-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-07-19 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-06-30 | 2012-07-19 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2010-06-30 | 2012-10-30 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-102062 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-102061 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
121030000917 | 2012-10-30 | CERTIFICATE OF CHANGE | 2012-10-30 |
120719000122 | 2012-07-19 | CERTIFICATE OF CHANGE | 2012-07-19 |
120625006278 | 2012-06-25 | BIENNIAL STATEMENT | 2012-06-01 |
120413000187 | 2012-04-13 | CERTIFICATE OF PUBLICATION | 2012-04-13 |
100630000188 | 2010-06-30 | APPLICATION OF AUTHORITY | 2010-06-30 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State