Name: | RCPI 600 FIFTH HOLDINGS, L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 26 Jan 2011 (14 years ago) |
Entity Number: | 4047251 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2025-01-07 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2025-01-07 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2012-07-26 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-06-19 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-01-26 | 2012-06-19 | Address | 875 AVENUE OF THE AMERICAS,, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2011-01-26 | 2012-07-26 | 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 |
---|---|---|---|
250107004237 | 2025-01-07 | BIENNIAL STATEMENT | 2025-01-07 |
230125000971 | 2023-01-25 | BIENNIAL STATEMENT | 2023-01-01 |
210112060402 | 2021-01-12 | BIENNIAL STATEMENT | 2021-01-01 |
190207002021 | 2019-02-07 | BIENNIAL STATEMENT | 2019-01-01 |
SR-102475 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-102476 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170124002001 | 2017-01-24 | BIENNIAL STATEMENT | 2017-01-01 |
150413002011 | 2015-04-13 | BIENNIAL STATEMENT | 2015-01-01 |
130219002347 | 2013-02-19 | BIENNIAL STATEMENT | 2013-01-01 |
120726000454 | 2012-07-26 | CERTIFICATE OF CHANGE | 2012-07-26 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State