Search icon

RXR 5TS JUNIOR MEZZ I LLC

Company Details

Name: RXR 5TS JUNIOR MEZZ I LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 May 2014 (11 years ago)
Entity Number: 4576536
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: RXR 5TS JUNIOR MEZZ I LLC, 28 LIBERTY STREET, 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
RXR 5TS JUNIOR MEZZ I LLC DOS Process Agent RXR 5TS JUNIOR MEZZ I LLC, 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2020-05-14 2024-05-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2020-05-14 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-05-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2017-03-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-03-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-01-22 2017-03-10 Name RXR 5TS MEZZ LLC
2014-05-13 2017-03-10 Address 780 THIRD AVENUE, 25TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2014-05-13 2016-01-22 Name SQUARE MEZZ LLC

Filings

Filing Number Date Filed Type Effective Date
240501039771 2024-05-01 BIENNIAL STATEMENT 2024-05-01
220504002210 2022-05-04 BIENNIAL STATEMENT 2022-05-01
200514060365 2020-05-14 BIENNIAL STATEMENT 2020-05-01
SR-67541 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-67542 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180405006695 2018-04-05 BIENNIAL STATEMENT 2016-05-01
170310000287 2017-03-10 CERTIFICATE OF CHANGE 2017-03-10
170310000205 2017-03-10 CERTIFICATE OF AMENDMENT 2017-03-10
160122000317 2016-01-22 CERTIFICATE OF AMENDMENT 2016-01-22
140908000161 2014-09-08 CERTIFICATE OF PUBLICATION 2014-09-08

Date of last update: 01 Feb 2025

Sources: New York Secretary of State