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