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 |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300GQV43OF5DXC817 | 4294057 | US-NY | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
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 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
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) |
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