Search icon

RXR PO OWNER LLC

Company Details

Name: RXR PO OWNER LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Aug 2012 (12 years ago)
Entity Number: 4290376
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2024-04-09 2024-08-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2024-04-09 2024-08-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-03-13 2024-04-09 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2018-08-01 2023-03-13 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-08-31 2018-08-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240802003904 2024-08-02 BIENNIAL STATEMENT 2024-08-02
240409000334 2024-04-08 CERTIFICATE OF CHANGE BY ENTITY 2024-04-08
230313001165 2023-03-10 CERTIFICATE OF CHANGE BY ENTITY 2023-03-10
220802002443 2022-08-02 BIENNIAL STATEMENT 2022-08-01
200803062357 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180801008052 2018-08-01 BIENNIAL STATEMENT 2018-08-01
180405006719 2018-04-05 BIENNIAL STATEMENT 2016-08-01
121030000167 2012-10-30 CERTIFICATE OF PUBLICATION 2012-10-30
120831000033 2012-08-31 APPLICATION OF AUTHORITY 2012-08-31

Date of last update: 02 Feb 2025

Sources: New York Secretary of State