Name: | RXR VAF PIER 57 LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 May 2014 (11 years ago) |
Entity Number: | 4581136 |
ZIP code: | 10005 |
County: | Nassau |
Place of Formation: | Delaware |
Address: | 28 Liberty Street, NY, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
RXR VAF PIER 57 LLC | DOS Process Agent | 28 Liberty Street, NY, 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 | 2024-05-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2020-05-14 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2014-05-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-05-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240501042127 | 2024-05-01 | BIENNIAL STATEMENT | 2024-05-01 |
220504002289 | 2022-05-04 | BIENNIAL STATEMENT | 2022-05-01 |
200514060356 | 2020-05-14 | BIENNIAL STATEMENT | 2020-05-01 |
SR-67649 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-67648 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180405006725 | 2018-04-05 | BIENNIAL STATEMENT | 2016-05-01 |
140522000156 | 2014-05-22 | APPLICATION OF AUTHORITY | 2014-05-22 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State