Search icon

RC 51 DEVELOPMENT LLC

Company Details

Name: RC 51 DEVELOPMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Sep 2012 (12 years ago)
Entity Number: 4294057
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300GQV43OF5DXC817 4294057 US-NY GENERAL ACTIVE No data

Addresses

Legal 4th Floor, 65 West 13th Street, New York, US-NY, US, 10011
Headquarters C/O Cadence Property Group, 65 West 13th Street, Suite 4C, New York, US-NY, US, 10011

Registration details

Registration Date 2015-05-01
Last Update 2023-08-04
Status LAPSED
Next Renewal 2016-04-28
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 4294057

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2021-05-18 2024-09-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2020-09-25 2021-05-18 Address 65 W 13TH STREET, 4TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2014-09-17 2020-09-25 Address 65 W 13TH STREET, FOURTH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-09-11 2014-09-17 Address 620 EIGHTH AVENUE, 39TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240902000118 2024-09-02 BIENNIAL STATEMENT 2024-09-02
220913002580 2022-09-13 BIENNIAL STATEMENT 2022-09-01
210518000833 2021-05-18 CERTIFICATE OF CHANGE 2021-05-18
200925060129 2020-09-25 BIENNIAL STATEMENT 2020-09-01
180905006291 2018-09-05 BIENNIAL STATEMENT 2018-09-01
170530006155 2017-05-30 BIENNIAL STATEMENT 2016-09-01
140917006497 2014-09-17 BIENNIAL STATEMENT 2014-09-01
140317000280 2014-03-17 CERTIFICATE OF PUBLICATION 2014-03-17
120911000139 2012-09-11 ARTICLES OF ORGANIZATION 2012-09-11

Date of last update: 19 Feb 2025

Sources: New York Secretary of State