Name: | RCC TRS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 05 Jul 2016 (9 years ago) |
Entity Number: | 4972466 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-07-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-07-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2016-11-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-11-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-07-05 | 2016-11-10 | Address | 712 FIFTH AVENUE 12TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240702005082 | 2024-07-02 | BIENNIAL STATEMENT | 2024-07-02 |
220701003588 | 2022-07-01 | BIENNIAL STATEMENT | 2022-07-01 |
210412060060 | 2021-04-12 | BIENNIAL STATEMENT | 2020-07-01 |
SR-75834 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-75835 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180717006238 | 2018-07-17 | BIENNIAL STATEMENT | 2018-07-01 |
161110000691 | 2016-11-10 | CERTIFICATE OF CHANGE | 2016-11-10 |
160927000845 | 2016-09-27 | CERTIFICATE OF PUBLICATION | 2016-09-27 |
160705000214 | 2016-07-05 | APPLICATION OF AUTHORITY | 2016-07-05 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State