Search icon

93 NYRPT, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: 93 NYRPT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 May 2014 (11 years ago)
Entity Number: 4571922
ZIP code: 34201
County: Erie
Address: C/O JOSEPH P. KIEFFER, 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, United States, 34201

Agent

Name Role Address
DAVID H. BALDAUF Agent 570 DELAWARE AVENUE, BUFFALO, NY, 14202

DOS Process Agent

Name Role Address
93 NYRPT, LLC DOS Process Agent C/O JOSEPH P. KIEFFER, 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, United States, 34201

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
LAURA KRYTA
User ID:
P2449304
Trade Name:
THE RANDALL BENDERSON 1993-1 TRUST

Unique Entity ID

Unique Entity ID:
GULNHWFNMNZ2
CAGE Code:
8JS01
UEI Expiration Date:
2025-09-16

Business Information

Doing Business As:
THE RANDALL BENDERSON 1993-1 TRUST
Activation Date:
2024-09-18
Initial Registration Date:
2020-04-02

History

Start date End date Type Value
2021-12-03 2021-12-03 Address 570 DELAWARE AVENUE, BUFFALO, NY, 14202, USA (Type of address: Registered Agent)
2021-12-03 2024-05-06 Address 570 DELAWARE AVENUE, BUFFALO, NY, 14202, USA (Type of address: Registered Agent)
2021-12-03 2024-05-06 Address 7978 cooper creek blvd., UNIVERSITY PARK, FL, 34201, USA (Type of address: Service of Process)
2021-12-03 2021-12-03 Address 7978 cooper creek blvd, UNIVERSITY PARK, FL, 34201, USA (Type of address: Service of Process)
2020-05-26 2021-12-03 Address C/O JOSEPH P. KIEFFER, 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, 34201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240506002080 2024-05-06 BIENNIAL STATEMENT 2024-05-06
220722002659 2022-07-22 BIENNIAL STATEMENT 2022-05-01
211203000451 2021-12-02 CERTIFICATE OF MERGER 2021-12-31
211203000666 2021-12-02 CERTIFICATE OF MERGER 2021-12-31
200526060026 2020-05-26 BIENNIAL STATEMENT 2020-05-01

Court Cases

Court Case Summary

Filing Date:
2016-12-20
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
BROWN
Party Role:
Plaintiff
Party Name:
93 NYRPT, LLC
Party Role:
Defendant
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State