Name: | R.A. LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 31 Oct 1996 (28 years ago) |
Date of dissolution: | 07 Oct 2008 |
Entity Number: | 2080238 |
ZIP code: | 10011 |
County: | Erie |
Place of Formation: | New York |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2000-11-30 | 2003-12-12 | Address | C/O LEGAL DEPT., 1150 NIAGARA ST, BUFFALO, NY, 14213, USA (Type of address: Service of Process) |
1996-10-31 | 2000-11-30 | Address | 3400 MARINE MIDLAND CENTER, BUFFALO, NY, 14203, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
081007000314 | 2008-10-07 | ARTICLES OF DISSOLUTION | 2008-10-07 |
061030002187 | 2006-10-30 | BIENNIAL STATEMENT | 2006-10-01 |
041015002137 | 2004-10-15 | BIENNIAL STATEMENT | 2004-10-01 |
031212000316 | 2003-12-12 | CERTIFICATE OF CHANGE | 2003-12-12 |
021010002287 | 2002-10-10 | BIENNIAL STATEMENT | 2002-10-01 |
001130002271 | 2000-11-30 | BIENNIAL STATEMENT | 2000-10-01 |
970123000152 | 1997-01-23 | AFFIDAVIT OF PUBLICATION | 1997-01-23 |
970123000146 | 1997-01-23 | AFFIDAVIT OF PUBLICATION | 1997-01-23 |
961031000318 | 1996-10-31 | ARTICLES OF ORGANIZATION | 1996-10-31 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State