Search icon

RXR NORTH HILLS PHASE I OWNER LLC

Company Details

Name: RXR NORTH HILLS PHASE I OWNER LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Dec 2012 (12 years ago)
Entity Number: 4335860
ZIP code: 10005
County: Nassau
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
RXR NORTH HILLS PHASE I OWNER LLC DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2019-01-28 2024-12-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-12-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-12-04 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-12-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-12-20 2018-12-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241204004952 2024-12-04 BIENNIAL STATEMENT 2024-12-04
221206000762 2022-12-06 BIENNIAL STATEMENT 2022-12-01
201215060397 2020-12-15 BIENNIAL STATEMENT 2020-12-01
SR-62419 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-62420 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
181204006779 2018-12-04 BIENNIAL STATEMENT 2018-12-01
161208006473 2016-12-08 BIENNIAL STATEMENT 2016-12-01
150105006600 2015-01-05 BIENNIAL STATEMENT 2014-12-01
121220000451 2012-12-20 APPLICATION OF AUTHORITY 2012-12-20

Date of last update: 02 Feb 2025

Sources: New York Secretary of State