Search icon

ARCP RL PORTFOLIO VI, LLC

Company Details

Name: ARCP RL PORTFOLIO VI, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Jul 2014 (11 years ago)
Entity Number: 4607927
ZIP code: 12207
County: Dutchess
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST., ALBANY, NY, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2021-11-08 2024-07-05 Address 80 STATE ST., ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2021-11-08 2024-07-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-01-28 2021-11-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-07-02 2021-11-08 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2014-07-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2014-07-17 2018-07-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240705002473 2024-07-05 BIENNIAL STATEMENT 2024-07-05
220712003685 2022-07-12 BIENNIAL STATEMENT 2022-07-01
211108001169 2021-11-08 CERTIFICATE OF CHANGE BY ENTITY 2021-11-08
200706060239 2020-07-06 BIENNIAL STATEMENT 2020-07-01
SR-68189 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180702008040 2018-07-02 BIENNIAL STATEMENT 2018-07-01
160701006988 2016-07-01 BIENNIAL STATEMENT 2016-07-01
141008000218 2014-10-08 CERTIFICATE OF PUBLICATION 2014-10-08
140717000269 2014-07-17 APPLICATION OF AUTHORITY 2014-07-17

Date of last update: 18 Feb 2025

Sources: New York Secretary of State