RD HOLDINGS NY, LLC
Headquarter
Name: | RD HOLDINGS NY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 Oct 2012 (13 years ago) |
Entity Number: | 4307493 |
ZIP code: | 10118 |
County: | New York |
Place of Formation: | New York |
Address: | 350 FIFTH AVENUE, SUITE 4200, NEW YORK, NY, United States, 10118 |
Name | Role | Address |
---|---|---|
ATTN: DOUGLAS HERCHER | DOS Process Agent | 350 FIFTH AVENUE, SUITE 4200, NEW YORK, NY, United States, 10118 |
Number | Type | End date |
---|---|---|
10491208669 | LIMITED LIABILITY BROKER | 2024-10-08 |
10991229153 | REAL ESTATE PRINCIPAL OFFICE | No data |
10401332366 | REAL ESTATE SALESPERSON | 2025-07-14 |
Start date | End date | Type | Value |
---|---|---|---|
2020-10-05 | 2024-03-12 | Address | 350 FIFTH AVENUE, SUITE 4200, NEW YORK, NY, 10118, USA (Type of address: Service of Process) |
2012-10-12 | 2020-10-05 | Address | 350 FIFTH AVENUE, SUITE 5310, NEW YORK, NY, 10118, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240312000128 | 2024-03-12 | BIENNIAL STATEMENT | 2024-03-12 |
201005060361 | 2020-10-05 | BIENNIAL STATEMENT | 2020-10-01 |
190103000212 | 2019-01-03 | CERTIFICATE OF AMENDMENT | 2019-01-03 |
181009006247 | 2018-10-09 | BIENNIAL STATEMENT | 2018-10-01 |
161005007264 | 2016-10-05 | BIENNIAL STATEMENT | 2016-10-01 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State