Name: | 2 RECTOR STREET (NY), LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 21 Mar 2013 (12 years ago) |
Entity Number: | 4377568 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
2 RECTOR STREET (NY), LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-09 | 2025-03-04 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2023-03-09 | 2025-03-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-03-05 | 2023-03-09 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2019-03-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-03-09 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250304000088 | 2025-03-04 | BIENNIAL STATEMENT | 2025-03-04 |
230309003904 | 2023-03-09 | BIENNIAL STATEMENT | 2023-03-01 |
210302061344 | 2021-03-02 | BIENNIAL STATEMENT | 2021-03-01 |
190305061346 | 2019-03-05 | BIENNIAL STATEMENT | 2019-03-01 |
SR-63155 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State