Search icon

RCPI 600 FIFTH HOLDINGS, L.L.C.

Company Details

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

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

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)

Filings

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