Name: | RLBK PROPERTY LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 10 Apr 2014 (11 years ago) |
Date of dissolution: | 03 Jan 2022 |
Entity Number: | 4560206 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | meadow partners, 430 park ave. 15fl, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | meadow partners, 430 park ave. 15fl, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2020-04-20 | 2022-06-24 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2020-04-20 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2014-04-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10111, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220401001783 | 2022-04-01 | BIENNIAL STATEMENT | 2022-04-01 |
220624001513 | 2022-01-03 | SURRENDER OF AUTHORITY | 2022-01-03 |
200420060331 | 2020-04-20 | BIENNIAL STATEMENT | 2020-04-01 |
SR-67268 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180411002059 | 2018-04-11 | BIENNIAL STATEMENT | 2018-04-01 |
180306006691 | 2018-03-06 | BIENNIAL STATEMENT | 2016-04-01 |
140903000539 | 2014-09-03 | CERTIFICATE OF PUBLICATION | 2014-09-03 |
140410000672 | 2014-04-10 | APPLICATION OF AUTHORITY | 2014-04-10 |
Date of last update: 15 Jan 2025
Sources: New York Secretary of State