Name: | RSC TENANT CO., LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 Dec 2015 (9 years ago) |
Entity Number: | 4867681 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | Agent | 418 BROADWAY, STE N, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-20 | 2025-01-14 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2024-11-20 | 2025-01-14 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-12-03 | 2024-11-20 | Address | PO BOX 682, WILLIAMSBRIDGE STATION, Bronx, NY, 10467, 0682, USA (Type of address: Service of Process) |
2019-01-10 | 2023-12-03 | Address | P.O. BOX 682, WILLIAMSBRIDGE STATION, BRONX, NY, 10467, 0682, USA (Type of address: Service of Process) |
2015-12-22 | 2019-01-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250114002401 | 2025-01-14 | CERTIFICATE OF PUBLICATION | 2025-01-14 |
241120002325 | 2024-11-19 | CERTIFICATE OF CHANGE BY ENTITY | 2024-11-19 |
231203000439 | 2023-12-03 | BIENNIAL STATEMENT | 2023-12-01 |
211203000849 | 2021-12-03 | BIENNIAL STATEMENT | 2021-12-03 |
191204060001 | 2019-12-04 | BIENNIAL STATEMENT | 2019-12-01 |
190110060511 | 2019-01-10 | BIENNIAL STATEMENT | 2017-12-01 |
151222000035 | 2015-12-22 | ARTICLES OF ORGANIZATION | 2015-12-22 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State