Search icon

RXR SMP OWNER LLC

Company claim

Is this your business?

Get access!

Company Details

Name: RXR SMP OWNER LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Jul 2014 (11 years ago)
Entity Number: 4614683
ZIP code: 10005
County: Nassau
Place of Formation: Delaware
Address: 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
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Website:
Phone Number:
E-mail Address:
Contact Person:
JOE DISALVO
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P2354796

History

Start date End date Type Value
2020-07-01 2024-07-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-07-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-07-02 2020-07-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2014-07-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2014-07-30 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
240703001255 2024-07-03 BIENNIAL STATEMENT 2024-07-03
220706000383 2022-07-06 BIENNIAL STATEMENT 2022-07-01
200701060451 2020-07-01 BIENNIAL STATEMENT 2020-07-01
SR-68314 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180702007592 2018-07-02 BIENNIAL STATEMENT 2018-07-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
47PC1019C0008
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
120000.00
Base And Exercised Options Value:
120000.00
Base And All Options Value:
120000.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2019-10-01
Description:
OVERTIME UTILITIES PAYMENT TO LESSOR
Naics Code:
531390: OTHER ACTIVITIES RELATED TO REAL ESTATE
Product Or Service Code:
S119: UTILITIES- OTHER

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State