Name: | RW NEW YORK, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 11 Aug 2010 (15 years ago) |
Entity Number: | 3983362 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-05-14 | 2024-08-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-05-14 | 2024-08-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-14 | 2019-05-14 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2019-01-14 | 2019-05-14 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-08-11 | 2019-01-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240802003695 | 2024-08-02 | BIENNIAL STATEMENT | 2024-08-02 |
220801002204 | 2022-08-01 | BIENNIAL STATEMENT | 2022-08-01 |
200803061751 | 2020-08-03 | BIENNIAL STATEMENT | 2020-08-01 |
SR-109440 | 2019-05-14 | CERTIFICATE OF CHANGE | 2019-05-14 |
SR-109439 | 2019-05-14 | CERTIFICATE OF CHANGE | 2019-05-14 |
190114000071 | 2019-01-14 | CERTIFICATE OF CHANGE | 2019-01-14 |
180831006178 | 2018-08-31 | BIENNIAL STATEMENT | 2018-08-01 |
160810006396 | 2016-08-10 | BIENNIAL STATEMENT | 2016-08-01 |
140812006320 | 2014-08-12 | BIENNIAL STATEMENT | 2014-08-01 |
120829002234 | 2012-08-29 | BIENNIAL STATEMENT | 2012-08-01 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State