Name: | R.S. MEANS COMPANY LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 May 2013 (12 years ago) |
Entity Number: | 4401463 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-05-31 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-05-31 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2013-05-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-05-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230531003438 | 2023-05-31 | BIENNIAL STATEMENT | 2023-05-01 |
210506060216 | 2021-05-06 | BIENNIAL STATEMENT | 2021-05-01 |
210506061709 | 2021-05-06 | BIENNIAL STATEMENT | 2021-05-01 |
190517060196 | 2019-05-17 | BIENNIAL STATEMENT | 2019-05-01 |
SR-63643 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-63642 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
181204006389 | 2018-12-04 | BIENNIAL STATEMENT | 2017-05-01 |
130718000119 | 2013-07-18 | CERTIFICATE OF PUBLICATION | 2013-07-18 |
130510000113 | 2013-05-10 | APPLICATION OF AUTHORITY | 2013-05-10 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State