Search icon

REDWOOD MURRAY VENTURE LLC

Company Details

Name: REDWOOD MURRAY VENTURE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Jun 2015 (10 years ago)
Entity Number: 4777090
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 liberty street, NEW YORK, NY, United States, 10005

Agent

Name Role Address
c t corporation system Agent 28 liberty street, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 28 liberty street, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2024-07-03 2024-06-27 Address 28 liberty street, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2024-07-03 2024-06-27 Address 28 liberty street, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2024-06-27 2024-07-05 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2024-06-27 2024-07-05 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-09-11 2024-07-03 Address RHEEM BELL & FREEMAN LLP, 20 WEST 36TH ST., 12TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2015-06-18 2018-09-11 Address RHEEM BELL & MERMELSTEIN LLP, 302 FIFTH AVENUE 8TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240705001586 2024-07-05 BIENNIAL STATEMENT 2024-07-05
240627002144 2024-06-25 CERTIFICATE OF CHANGE BY ENTITY 2024-06-25
240703000433 2024-06-21 CERTIFICATE OF CHANGE BY ENTITY 2024-06-21
190702060255 2019-07-02 BIENNIAL STATEMENT 2019-06-01
181101000640 2018-11-01 CERTIFICATE OF PUBLICATION 2018-11-01
180911006131 2018-09-11 BIENNIAL STATEMENT 2017-06-01
150618000762 2015-06-18 ARTICLES OF ORGANIZATION 2015-06-18

Date of last update: 01 Feb 2025

Sources: New York Secretary of State