Name: | RLF II BASSETT, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 Feb 2018 (7 years ago) |
Entity Number: | 5283992 |
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 | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
RLF II BASSETT, LLC | DOS Process Agent | 28 Liberty St., New York, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2020-02-03 | 2024-02-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-02-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2020-02-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-02-09 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2018-02-09 | 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 |
---|---|---|---|
240201041409 | 2024-02-01 | BIENNIAL STATEMENT | 2024-02-01 |
220202001817 | 2022-02-02 | BIENNIAL STATEMENT | 2022-02-02 |
200203061948 | 2020-02-03 | BIENNIAL STATEMENT | 2020-02-01 |
SR-81914 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-81913 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180406000518 | 2018-04-06 | CERTIFICATE OF PUBLICATION | 2018-04-06 |
180209000396 | 2018-02-09 | APPLICATION OF AUTHORITY | 2018-02-09 |
Date of last update: 30 Jan 2025
Sources: New York Secretary of State