Search icon

RCB1 NOMINEE LLC

Company Details

Name: RCB1 NOMINEE LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Mar 2014 (11 years ago)
Entity Number: 4549122
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-01-28 2024-03-19 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-03-19 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2014-03-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2014-03-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240319001114 2024-03-19 BIENNIAL STATEMENT 2024-03-19
220315002619 2022-03-15 BIENNIAL STATEMENT 2022-03-01
200309060318 2020-03-09 BIENNIAL STATEMENT 2020-03-01
SR-67027 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-67028 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180307006098 2018-03-07 BIENNIAL STATEMENT 2018-03-01
160328006205 2016-03-28 BIENNIAL STATEMENT 2016-03-01
140616000965 2014-06-16 CERTIFICATE OF PUBLICATION 2014-06-16
140324000081 2014-03-24 APPLICATION OF AUTHORITY 2014-03-24

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-04-03 No data 400 W 61ST STREET, MA, 10069 No data Pool Inspections: Routine Inspection Department of Health and Mental Hygiene Total number of violations during this inspection: 1
2022-04-25 No data 400 W 61ST STREET, MA, 10069 No data Pool Inspections: Routine Inspection Department of Health and Mental Hygiene Total number of violations during this inspection: 2

Date of last update: 01 Feb 2025

Sources: New York Secretary of State