Name: | RP ABC LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 25 Feb 2015 (10 years ago) |
Date of dissolution: | 11 Oct 2022 |
Entity Number: | 4715922 |
ZIP code: | 10005 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2019-06-25 | 2022-10-11 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-06-25 | 2022-10-11 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-02-25 | 2019-06-25 | Address | 10 BANK ST., STE. 560, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221011002587 | 2022-10-11 | CERTIFICATE OF TERMINATION | 2022-10-11 |
190625000618 | 2019-06-25 | CERTIFICATE OF CHANGE | 2019-06-25 |
161205000207 | 2016-12-05 | CERTIFICATE OF AMENDMENT | 2016-12-05 |
150519000987 | 2015-05-19 | CERTIFICATE OF PUBLICATION | 2015-05-19 |
150225000262 | 2015-02-25 | APPLICATION OF AUTHORITY | 2015-02-25 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State