Search icon

RXR HB HOLDCO LLC

Company Details

Name: RXR HB HOLDCO LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Jun 2011 (14 years ago)
Entity Number: 4102320
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
230 PARK AVENUE HOLDCO, LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-06-07 2023-06-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-06-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-06-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2011-06-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-06-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230601001886 2023-06-01 BIENNIAL STATEMENT 2023-06-01
210615060560 2021-06-15 BIENNIAL STATEMENT 2021-06-01
190620000437 2019-06-20 CERTIFICATE OF AMENDMENT 2019-06-20
190607060052 2019-06-07 BIENNIAL STATEMENT 2019-06-01
SR-57655 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-57656 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180405006713 2018-04-05 BIENNIAL STATEMENT 2017-06-01
150601006875 2015-06-01 BIENNIAL STATEMENT 2015-06-01
130603006134 2013-06-03 BIENNIAL STATEMENT 2013-06-01
110809000921 2011-08-09 CERTIFICATE OF PUBLICATION 2011-08-09

Date of last update: 02 Feb 2025

Sources: New York Secretary of State