Name: | NYMT RESIDENTIAL TAX 2013-RP2, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 15 Oct 2013 (11 years ago) |
Date of dissolution: | 06 Dec 2017 |
Entity Number: | 4472752 |
ZIP code: | 10005 |
County: | New York |
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 |
---|---|---|---|
2017-12-06 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2017-12-06 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2013-10-15 | 2016-12-23 | Address | 1218 CENTRAL AVE, STE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-65255 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-65256 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
171206000498 | 2017-12-06 | CERTIFICATE OF CHANGE | 2017-12-06 |
171206000502 | 2017-12-06 | CERTIFICATE OF TERMINATION | 2017-12-06 |
161223000331 | 2016-12-23 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2016-12-23 |
131227000459 | 2013-12-27 | CERTIFICATE OF PUBLICATION | 2013-12-27 |
131015000572 | 2013-10-15 | APPLICATION OF AUTHORITY | 2013-10-15 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State