Name: | RMCF II SBIC, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 Dec 2010 (14 years ago) |
Entity Number: | 4030090 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
RMCF II SBIC, LLC | DOS Process Agent | 28 LIBERTY ST., New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-12-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-12-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2010-12-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-12-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241202006775 | 2024-12-02 | BIENNIAL STATEMENT | 2024-12-02 |
221205003458 | 2022-12-05 | BIENNIAL STATEMENT | 2022-12-01 |
201203061444 | 2020-12-03 | BIENNIAL STATEMENT | 2020-12-01 |
SR-56087 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-56086 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
190116002059 | 2019-01-16 | BIENNIAL STATEMENT | 2018-12-01 |
110216000193 | 2011-02-16 | CERTIFICATE OF PUBLICATION | 2011-02-16 |
101213000654 | 2010-12-13 | APPLICATION OF AUTHORITY | 2010-12-13 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State