Name: | RUSH STREET GAMING PARTNERS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 30 Jun 2014 (11 years ago) |
Entity Number: | 4599549 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-06-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-06-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2014-06-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-06-30 | 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 |
---|---|---|---|
240605004275 | 2024-06-05 | BIENNIAL STATEMENT | 2024-06-05 |
210726001685 | 2021-07-26 | BIENNIAL STATEMENT | 2021-07-26 |
190905002067 | 2019-09-05 | BIENNIAL STATEMENT | 2018-06-01 |
SR-68012 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-68011 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
160630002057 | 2016-06-30 | BIENNIAL STATEMENT | 2016-06-01 |
141002000316 | 2014-10-02 | CERTIFICATE OF PUBLICATION | 2014-10-02 |
140630000068 | 2014-06-30 | APPLICATION OF AUTHORITY | 2014-06-30 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State