Name: | NRT NY RP HOLDING LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 Aug 2019 (6 years ago) |
Entity Number: | 5608553 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, 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 |
---|---|---|---|
2024-02-28 | 2025-03-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2024-02-28 | 2025-03-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2023-05-05 | 2024-02-28 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
2023-05-05 | 2024-02-28 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
2019-08-22 | 2023-05-05 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250307001893 | 2025-03-07 | BIENNIAL STATEMENT | 2025-03-07 |
240228000440 | 2024-02-27 | CERTIFICATE OF CHANGE BY ENTITY | 2024-02-27 |
230505001103 | 2022-10-04 | CERTIFICATE OF CHANGE BY ENTITY | 2022-10-04 |
191108000510 | 2019-11-08 | CERTIFICATE OF PUBLICATION | 2019-11-08 |
190822000056 | 2019-08-22 | APPLICATION OF AUTHORITY | 2019-08-22 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State