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

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

Commercial and government entity program

CAGE number:
88TF3
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-02-04
CAGE Expiration:
2030-02-04
SAM Expiration:
2026-01-31

Contact Information

POC:
JOE DISALVO
Corporate URL:
www.rxr.com

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