Name: | RHOMBUS FIVE MANAGEMENT, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Oct 2018 (7 years ago) |
Entity Number: | 5423037 |
ZIP code: | 12207 |
County: | Rockland |
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 |
---|---|---|---|
2024-10-10 | 2024-12-20 | Address | 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Service of Process) |
2018-10-10 | 2024-10-10 | Address | 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241220001404 | 2024-12-19 | CERTIFICATE OF CHANGE BY ENTITY | 2024-12-19 |
241010001126 | 2024-10-10 | BIENNIAL STATEMENT | 2024-10-10 |
221003000890 | 2022-10-03 | BIENNIAL STATEMENT | 2022-10-01 |
201005061094 | 2020-10-05 | BIENNIAL STATEMENT | 2020-10-01 |
190225000071 | 2019-02-25 | CERTIFICATE OF CHANGE | 2019-02-25 |
190208000191 | 2019-02-08 | CERTIFICATE OF PUBLICATION | 2019-02-08 |
181010000122 | 2018-10-10 | APPLICATION OF AUTHORITY | 2018-10-10 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State