Search icon

RP WIMBLEDON OWNER, L.L.C.

Company Details

Name: RP WIMBLEDON OWNER, L.L.C.
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Dec 2014 (10 years ago)
Entity Number: 4674571
ZIP code: 10005
County: Albany
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
RP WIMBLEDON OWNER, L.L.C. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2019-01-28 2024-12-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-12-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-12-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2014-12-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2014-12-03 2018-12-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241203005407 2024-12-03 BIENNIAL STATEMENT 2024-12-03
221203000848 2022-12-03 BIENNIAL STATEMENT 2022-12-01
201207062365 2020-12-07 BIENNIAL STATEMENT 2020-12-01
SR-69551 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-69552 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
181203008208 2018-12-03 BIENNIAL STATEMENT 2018-12-01
161202006719 2016-12-02 BIENNIAL STATEMENT 2016-12-01
150930000472 2015-09-30 CERTIFICATE OF PUBLICATION 2015-09-30
141203000294 2014-12-03 APPLICATION OF AUTHORITY 2014-12-03

Date of last update: 01 Feb 2025

Sources: New York Secretary of State