Search icon

R.I. OF KINGSTON OPCO, L.L.C.

Company Details

Name: R.I. OF KINGSTON OPCO, L.L.C.
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Jan 2015 (10 years ago)
Entity Number: 4699165
ZIP code: 10005
County: Rockland
Place of Formation: Delaware
Address: 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

DOS Process Agent

Name Role Address
R.I. OF KINGSTON OPCO, L.L.C. DOS Process Agent 28 LIBERTY ST, New York, NY, United States, 10005

History

Start date End date Type Value
2021-01-04 2025-01-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2021-01-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2025-01-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2015-01-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-01-23 2019-01-07 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250106003630 2025-01-06 BIENNIAL STATEMENT 2025-01-06
230104001965 2023-01-04 BIENNIAL STATEMENT 2023-01-01
210104063089 2021-01-04 BIENNIAL STATEMENT 2021-01-01
SR-70136 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-70137 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
190107061263 2019-01-07 BIENNIAL STATEMENT 2019-01-01
170103008529 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150417000624 2015-04-17 CERTIFICATE OF PUBLICATION 2015-04-17
150123000366 2015-01-23 APPLICATION OF AUTHORITY 2015-01-23

Date of last update: 01 Feb 2025

Sources: New York Secretary of State