Search icon

RTP PROPERTY MANAGEMENT LLC

Company Details

Name: RTP PROPERTY MANAGEMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Aug 2011 (14 years ago)
Entity Number: 4136206
ZIP code: 14094
County: Niagara
Place of Formation: New York
Address: 6350 campbell blvd, LOCKPORT, NY, United States, 14094

Agent

Name Role Address
RALPH T PESCRILLO Agent 6350 campbell blvd, LOCKPORT, NY, 14094

DOS Process Agent

Name Role Address
ralph pescrillo DOS Process Agent 6350 campbell blvd, LOCKPORT, NY, United States, 14094

History

Start date End date Type Value
2024-01-13 2024-12-10 Address 714 WEST MARKET STREET, NIAGARA FALLS, NY, 14301, USA (Type of address: Service of Process)
2024-01-13 2024-12-10 Address 714 WEST MARKET STREET, NIAGARA FALLS, NY, 14301, USA (Type of address: Registered Agent)
2016-12-01 2024-01-13 Address 714 WEST MARKET STREET, NIAGARA FALLS, NY, 14301, USA (Type of address: Service of Process)
2016-12-01 2024-01-13 Address 714 WEST MARKET STREET, NIAGARA FALLS, NY, 14301, USA (Type of address: Registered Agent)
2016-01-05 2016-12-01 Address (Type of address: Service of Process)
2015-10-26 2016-12-01 Address (Type of address: Registered Agent)
2011-08-29 2015-10-26 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2011-08-29 2016-01-05 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241210001760 2024-11-20 CERTIFICATE OF CHANGE BY ENTITY 2024-11-20
240113000290 2024-01-13 BIENNIAL STATEMENT 2024-01-13
161201000077 2016-12-01 CERTIFICATE OF CHANGE 2016-12-01
160105000956 2016-01-05 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2016-01-05
151026000943 2015-10-26 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2015-11-25
110829000648 2011-08-29 ARTICLES OF ORGANIZATION 2011-08-29

Date of last update: 09 Mar 2025

Sources: New York Secretary of State