Search icon

RCPI 600 FIFTH MEZZ, L.L.C.

Company Details

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

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 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)

Filings

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