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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
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 |
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 |
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