Name: | RSV NG LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 28 Jun 2017 (8 years ago) |
Entity Number: | 5162121 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 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 |
---|---|---|---|
2024-06-10 | 2025-04-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2024-02-27 | 2024-06-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2017-06-28 | 2024-02-27 | Address | 129 WEST 29TH STREET RM 600N, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250410003096 | 2025-04-10 | CERTIFICATE OF CHANGE BY ENTITY | 2025-04-10 |
240610000638 | 2024-06-10 | BIENNIAL STATEMENT | 2024-06-10 |
240227004356 | 2024-02-27 | CERTIFICATE OF CHANGE BY ENTITY | 2024-02-27 |
171109000868 | 2017-11-09 | CERTIFICATE OF PUBLICATION | 2017-11-09 |
170628000286 | 2017-06-28 | APPLICATION OF AUTHORITY | 2017-06-28 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2726107401 | 2020-05-06 | 0202 | PPP | 129 W 29th St Rm 600n, NEW YORK, NY, 10001 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1900844 | Copyright | 2019-01-28 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||
|
Name | HIRSCH |
Role | Plaintiff |
Name | RSV NG LLC |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2024-11-26 |
Termination Date | 2024-12-26 |
Section | 0501 |
Status | Terminated |
Parties
Name | STEVEN HIRSCH INC. |
Role | Plaintiff |
Name | RSV NG LLC |
Role | Defendant |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State