Name: | RAIN AND HAIL L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 01 May 1997 (28 years ago) |
Entity Number: | 2139172 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Iowa |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-05-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-05-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2013-04-05 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2013-04-05 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1998-02-02 | 2013-04-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1997-05-01 | 1998-02-02 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
1997-05-01 | 2013-04-05 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230505001615 | 2023-05-05 | BIENNIAL STATEMENT | 2023-05-01 |
210513060380 | 2021-05-13 | BIENNIAL STATEMENT | 2021-05-01 |
190523060181 | 2019-05-23 | BIENNIAL STATEMENT | 2019-05-01 |
SR-25439 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-25438 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170512006208 | 2017-05-12 | BIENNIAL STATEMENT | 2017-05-01 |
150514006326 | 2015-05-14 | BIENNIAL STATEMENT | 2015-05-01 |
130604002020 | 2013-06-04 | BIENNIAL STATEMENT | 2013-05-01 |
130405000881 | 2013-04-05 | CERTIFICATE OF CHANGE | 2013-04-05 |
110609002723 | 2011-06-09 | BIENNIAL STATEMENT | 2011-05-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State