Name: | RCPI 600 FIFTH MEZZ, L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 Mar 2011 (14 years ago) |
Entity Number: | 4064569 |
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 | 2023-03-14 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-03-14 | 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) |
2011-03-08 | 2012-06-19 | Address | 875 AVENUE OF THE AMERICAS,, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2011-03-08 | 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 |
---|---|---|---|
230314000473 | 2023-03-14 | BIENNIAL STATEMENT | 2023-03-01 |
210308061037 | 2021-03-08 | BIENNIAL STATEMENT | 2021-03-01 |
190503002029 | 2019-05-03 | BIENNIAL STATEMENT | 2019-03-01 |
SR-102560 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-102561 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170327002049 | 2017-03-27 | BIENNIAL STATEMENT | 2017-03-01 |
130410002439 | 2013-04-10 | BIENNIAL STATEMENT | 2013-03-01 |
120726000453 | 2012-07-26 | CERTIFICATE OF CHANGE | 2012-07-26 |
120619000716 | 2012-06-19 | CERTIFICATE OF CHANGE | 2012-06-19 |
110512000679 | 2011-05-12 | CERTIFICATE OF PUBLICATION | 2011-05-12 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State