Name: | RMF PR NEW YORK, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 May 2013 (12 years ago) |
Entity Number: | 4400852 |
ZIP code: | 10528 |
County: | New York |
Place of Formation: | Delaware |
Address: | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528 |
Name | Role | Address |
---|---|---|
C/O CORPORATE CREATIONS NETWORK INC. | DOS Process Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-09 | 2025-04-30 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
2023-05-09 | 2025-04-30 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
2020-09-08 | 2023-05-09 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process) |
2020-09-08 | 2023-05-09 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent) |
2019-01-28 | 2020-09-08 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250430026287 | 2025-04-30 | BIENNIAL STATEMENT | 2025-04-30 |
230509000595 | 2022-10-05 | CERTIFICATE OF CHANGE BY ENTITY | 2022-10-05 |
200908000544 | 2020-09-08 | CERTIFICATE OF CHANGE | 2020-09-08 |
190628060269 | 2019-06-28 | BIENNIAL STATEMENT | 2019-05-01 |
SR-63632 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State