Name: | GOLDA RIVKA 2 LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 30 Apr 2015 (10 years ago) |
Entity Number: | 4750839 |
ZIP code: | 10019 |
County: | Kings |
Place of Formation: | New York |
Address: | c/o Rosewood Realty Group, 152 West 57th STreet-5th FL, New York, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
GOLDA RIVKA 2 LLC | DOS Process Agent | c/o Rosewood Realty Group, 152 West 57th STreet-5th FL, New York, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-14 | 2025-04-01 | Address | c/o Rosewood Realty Group, 152 West 57th STreet-5th FL, New York, NY, 10019, USA (Type of address: Service of Process) |
2018-02-26 | 2025-01-14 | Address | 720 E PALISADES AVE, SUITE 105, ENGLEWOOD CLIFFS, NJ, 07632, USA (Type of address: Service of Process) |
2015-04-30 | 2018-02-26 | Address | 829 GREENWOOD AVE, SUITE 1C, BROOKLYN, NY, 11218, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250401031855 | 2025-04-01 | BIENNIAL STATEMENT | 2025-04-01 |
250114002188 | 2025-01-14 | BIENNIAL STATEMENT | 2025-01-14 |
210426060687 | 2021-04-26 | BIENNIAL STATEMENT | 2021-04-01 |
190408060316 | 2019-04-08 | BIENNIAL STATEMENT | 2019-04-01 |
180226006157 | 2018-02-26 | BIENNIAL STATEMENT | 2017-04-01 |
150728000705 | 2015-07-28 | CERTIFICATE OF PUBLICATION | 2015-07-28 |
150727000630 | 2015-07-27 | CERTIFICATE OF CHANGE | 2015-07-27 |
150430000052 | 2015-04-30 | ARTICLES OF ORGANIZATION | 2015-04-30 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State