Search icon

ARC PRRCRNY001, LLC

Company Details

Name: ARC PRRCRNY001, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Oct 2012 (12 years ago)
Entity Number: 4308404
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

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

History

Start date End date Type Value
2021-11-08 2024-10-11 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2021-11-08 2024-10-11 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2020-10-02 2021-11-08 Address 111 EIGHT AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2019-01-28 2021-11-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-10-01 2020-10-02 Address 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2015-06-04 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-06-04 2018-10-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-10-16 2015-06-04 Address 80 STATE STREET 6TH FL., ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241011003168 2024-10-11 BIENNIAL STATEMENT 2024-10-11
221010001420 2022-10-10 BIENNIAL STATEMENT 2022-10-01
211108001220 2021-11-08 CERTIFICATE OF CHANGE BY ENTITY 2021-11-08
201002061354 2020-10-02 BIENNIAL STATEMENT 2020-10-01
SR-61830 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
181001007211 2018-10-01 BIENNIAL STATEMENT 2018-10-01
161003008414 2016-10-03 BIENNIAL STATEMENT 2016-10-01
150604000869 2015-06-04 CERTIFICATE OF CHANGE 2015-06-04
141001006198 2014-10-01 BIENNIAL STATEMENT 2014-10-01
121220000802 2012-12-20 CERTIFICATE OF PUBLICATION 2012-12-20

Date of last update: 19 Feb 2025

Sources: New York Secretary of State