Name: | REXMARK HOLDINGS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 Nov 2011 (13 years ago) |
Entity Number: | 4163201 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 295 MADISON AVENUE, SUITE 1200, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
REXMARK HOLDINGS LLC | DOS Process Agent | 295 MADISON AVENUE, SUITE 1200, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2017-05-26 | 2023-11-19 | Address | 295 MADISON AVENUE, SUITE 1200, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2012-02-27 | 2017-05-26 | Address | 1140 AVENUE OF THE AMERICAS, 9TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2011-11-08 | 2012-02-27 | Address | 260 WEST 54TH STREET, APARTMENT 481, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231119000148 | 2023-11-19 | BIENNIAL STATEMENT | 2023-11-01 |
211007002801 | 2021-10-07 | BIENNIAL STATEMENT | 2021-10-07 |
170526006240 | 2017-05-26 | BIENNIAL STATEMENT | 2015-11-01 |
140328006210 | 2014-03-28 | BIENNIAL STATEMENT | 2013-11-01 |
120227000381 | 2012-02-27 | CERTIFICATE OF CHANGE | 2012-02-27 |
120111000871 | 2012-01-11 | CERTIFICATE OF PUBLICATION | 2012-01-11 |
111108000433 | 2011-11-08 | ARTICLES OF ORGANIZATION | 2011-11-08 |
Date of last update: 16 Jan 2025
Sources: New York Secretary of State