Search icon

NYMT RESIDENTIAL TAX 2013-RP2, LLC

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM 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
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)

Filings

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