Name: | RVFM 11 SERIES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 11 Sep 2015 (9 years ago) |
Entity Number: | 4818320 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2016-06-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-06-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2015-09-11 | 2016-06-10 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-09-11 | 2016-06-10 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210324060328 | 2021-03-24 | BIENNIAL STATEMENT | 2019-09-01 |
SR-106375 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-106376 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170901006525 | 2017-09-01 | BIENNIAL STATEMENT | 2017-09-01 |
160610000778 | 2016-06-10 | CERTIFICATE OF CHANGE | 2016-06-10 |
150911000161 | 2015-09-11 | APPLICATION OF AUTHORITY | 2015-09-11 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State