Name: | RPH PARTNERS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 29 Aug 2016 (8 years ago) |
Entity Number: | 5000338 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Texas |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-08-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-08-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2016-08-29 | 2019-01-28 | Address | 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-08-29 | 2019-01-28 | Address | 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240801026224 | 2024-08-01 | BIENNIAL STATEMENT | 2024-08-01 |
220802000159 | 2022-08-02 | BIENNIAL STATEMENT | 2022-08-01 |
200805060023 | 2020-08-05 | BIENNIAL STATEMENT | 2020-08-01 |
191105060192 | 2019-11-05 | BIENNIAL STATEMENT | 2018-08-01 |
SR-76330 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-76329 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
161102000527 | 2016-11-02 | CERTIFICATE OF PUBLICATION | 2016-11-02 |
160829000380 | 2016-08-29 | APPLICATION OF AUTHORITY | 2016-08-29 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State