Name: | RFC 257 CENTRAL AVE, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 Oct 2015 (9 years ago) |
Entity Number: | 4832884 |
ZIP code: | 12207 |
County: | Queens |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-28 | 2023-10-20 | Address | 80 STATE ST., ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2023-07-28 | 2023-10-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-01-24 | 2023-07-28 | Address | 80 STATE ST., ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2023-01-24 | 2023-07-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2020-07-07 | 2023-01-24 | Address | 42-15 235TH STREET, DOUGLASTON, NY, 11363, USA (Type of address: Service of Process) |
2015-10-13 | 2020-07-07 | Address | 42-01 235TH STREET, DOUGLASTON, NY, 11363, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231020000766 | 2023-10-20 | BIENNIAL STATEMENT | 2023-10-01 |
230728002218 | 2023-07-28 | BIENNIAL STATEMENT | 2021-10-01 |
230124001308 | 2023-01-23 | CERTIFICATE OF CHANGE BY ENTITY | 2023-01-23 |
200707060958 | 2020-07-07 | BIENNIAL STATEMENT | 2019-10-01 |
160106000050 | 2016-01-06 | CERTIFICATE OF PUBLICATION | 2016-01-06 |
151013010154 | 2015-10-13 | ARTICLES OF ORGANIZATION | 2015-10-13 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State