Name: | RXR 620 OWNER I LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 16 Dec 2011 (13 years ago) |
Entity Number: | 4177527 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-04 | 2024-10-04 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2024-10-04 | 2024-10-04 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2024-10-03 | 2024-10-04 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2011-12-16 | 2017-11-08 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241004002597 | 2024-10-04 | BIENNIAL STATEMENT | 2024-10-04 |
241003002119 | 2024-10-02 | CERTIFICATE OF CHANGE BY ENTITY | 2024-10-02 |
241004001070 | 2024-10-02 | CERTIFICATE OF CHANGE BY ENTITY | 2024-10-02 |
171108000339 | 2017-11-08 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2017-11-08 |
150826000325 | 2015-08-26 | CERTIFICATE OF PUBLICATION | 2015-08-26 |
140311002632 | 2014-03-11 | BIENNIAL STATEMENT | 2013-12-01 |
111216000225 | 2011-12-16 | APPLICATION OF AUTHORITY | 2011-12-16 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State