RCDOLNER CM LLC

Name: | RCDOLNER CM LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 29 Jan 2014 (12 years ago) |
Date of dissolution: | 08 Dec 2023 |
Entity Number: | 4520812 |
ZIP code: | 10065 |
County: | New York |
Place of Formation: | Delaware |
Address: | 333 east 68th street, apt. 8a, NEW YORK, NY, United States, 10065 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 333 east 68th street, apt. 8a, NEW YORK, NY, United States, 10065 |
Start date | End date | Type | Value |
---|---|---|---|
2020-01-16 | 2024-02-09 | Address | PO BOX # 2537, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
2019-04-11 | 2020-01-16 | Address | PO BOX # 2537, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
2015-10-13 | 2019-04-11 | Address | 307 5TH AVENUE, 9TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2014-01-29 | 2015-10-13 | Address | 192 LEXINGTON AVENUE, 3RD FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240209000113 | 2023-12-08 | SURRENDER OF AUTHORITY | 2023-12-08 |
200116002009 | 2020-01-16 | BIENNIAL STATEMENT | 2020-01-01 |
190411061340 | 2019-04-11 | BIENNIAL STATEMENT | 2018-01-01 |
151013000546 | 2015-10-13 | CERTIFICATE OF CHANGE | 2015-10-13 |
140625000417 | 2014-06-25 | CERTIFICATE OF PUBLICATION | 2014-06-25 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State