Search icon

RW NEW YORK LESSEE, LLC

Company Details

Name: RW NEW YORK LESSEE, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Aug 2010 (15 years ago)
Entity Number: 3983369
ZIP code: 10005
County: Albany
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-05-14 2024-08-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-05-14 2024-08-01 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)

Filings

Filing Number Date Filed Type Effective Date
240801043008 2024-08-01 BIENNIAL STATEMENT 2024-08-01
220801002378 2022-08-01 BIENNIAL STATEMENT 2022-08-01
200803061646 2020-08-03 BIENNIAL STATEMENT 2020-08-01
SR-109442 2019-05-14 CERTIFICATE OF CHANGE 2019-05-14
SR-109441 2019-05-14 CERTIFICATE OF CHANGE 2019-05-14
190114000005 2019-01-14 CERTIFICATE OF CHANGE 2019-01-14
180831006177 2018-08-31 BIENNIAL STATEMENT 2018-08-01
160810006390 2016-08-10 BIENNIAL STATEMENT 2016-08-01
140812006327 2014-08-12 BIENNIAL STATEMENT 2014-08-01
120829002233 2012-08-29 BIENNIAL STATEMENT 2012-08-01

Date of last update: 03 Feb 2025

Sources: New York Secretary of State