Name: | RFC 31 STREET I LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 Nov 2016 (8 years ago) |
Entity Number: | 5035588 |
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 | 2024-11-01 | Address | 80 STATE ST., ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2023-07-28 | 2024-11-01 | 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) |
2021-04-23 | 2023-01-24 | Address | 42-15 235TH STREET, DOUGLASTON, NY, 11363, USA (Type of address: Service of Process) |
2020-10-21 | 2021-04-23 | Address | 42-15 235TH STREET, DOUGLASTON, NY, 11363, USA (Type of address: Service of Process) |
2018-07-31 | 2018-07-31 | Address | 42-01 235TH STREET, DOUGLASTON, NY, 11363, USA (Type of address: Service of Process) |
2018-07-31 | 2020-10-21 | Address | 42-01 235TH STREET, DOUGLASTON, NY, 11363, USA (Type of address: Service of Process) |
2016-11-08 | 2018-07-31 | Address | 42-01 235TH STREET, DOUGLASTON, NY, 11363, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241101011922 | 2024-11-01 | BIENNIAL STATEMENT | 2024-11-01 |
230728003668 | 2023-07-28 | BIENNIAL STATEMENT | 2022-11-01 |
230124001811 | 2023-01-23 | CERTIFICATE OF CHANGE BY ENTITY | 2023-01-23 |
210423060260 | 2021-04-23 | BIENNIAL STATEMENT | 2020-11-01 |
201021060469 | 2020-10-21 | BIENNIAL STATEMENT | 2018-11-01 |
180731000556 | 2018-07-31 | CERTIFICATE OF MERGER | 2018-07-31 |
180731000351 | 2018-07-31 | CERTIFICATE OF MERGER | 2018-07-31 |
170517000617 | 2017-05-17 | CERTIFICATE OF PUBLICATION | 2017-05-17 |
161108010231 | 2016-11-08 | ARTICLES OF ORGANIZATION | 2016-11-08 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State