Name: | RESCOM NY PROPERTIES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 18 Jul 2011 (14 years ago) |
Entity Number: | 4119324 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 63 WALLS STREET, SUITE 2405, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 63 WALLS STREET, SUITE 2405, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ALLSTATE CORPORATE SERVICES CORP. | Agent | ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE, STE 1008, ALBANY, NY, 12260 |
Number | Type | End date |
---|---|---|
10491213323 | LIMITED LIABILITY BROKER | 2026-11-28 |
10991240752 | REAL ESTATE PRINCIPAL OFFICE | No data |
Start date | End date | Type | Value |
---|---|---|---|
2012-03-13 | 2024-09-18 | Address | 63 WALLS STREET, SUITE 2405, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2011-07-18 | 2012-03-13 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE, STE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
2011-07-18 | 2024-09-18 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE, STE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240918001026 | 2024-09-18 | BIENNIAL STATEMENT | 2024-09-18 |
120313001205 | 2012-03-13 | CERTIFICATE OF CHANGE | 2012-03-13 |
111107000691 | 2011-11-07 | CERTIFICATE OF PUBLICATION | 2011-11-07 |
110718000353 | 2011-07-18 | ARTICLES OF ORGANIZATION | 2011-07-18 |
Date of last update: 20 Feb 2025
Sources: New York Secretary of State