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 |
Name | Role | Address |
---|---|---|
RALPH T PESCRILLO | Agent | 6350 campbell blvd, LOCKPORT, NY, 14094 |
Name | Role | Address |
---|---|---|
ralph pescrillo | DOS Process Agent | 6350 campbell blvd, LOCKPORT, NY, United States, 14094 |
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) |
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