Name: | RXR GLEN COVE VILLAGE SQUARE OWNER LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 29 Mar 2017 (8 years ago) |
Entity Number: | 5110649 |
ZIP code: | 10005 |
County: | Nassau |
Place of Formation: | Delaware |
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 | 2023-03-10 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-03-10 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-03-29 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2017-03-29 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230310003363 | 2023-03-10 | BIENNIAL STATEMENT | 2023-03-01 |
210302061719 | 2021-03-02 | BIENNIAL STATEMENT | 2021-03-01 |
190305061214 | 2019-03-05 | BIENNIAL STATEMENT | 2019-03-01 |
SR-78326 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-78325 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170518000045 | 2017-05-18 | CERTIFICATE OF PUBLICATION | 2017-05-18 |
170329000356 | 2017-03-29 | APPLICATION OF AUTHORITY | 2017-03-29 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State