Name: | RITTENHOUSE, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 02 Sep 1997 (27 years ago) |
Date of dissolution: | 14 Mar 2006 |
Entity Number: | 2176574 |
ZIP code: | 10011 |
County: | Nassau |
Place of Formation: | New York |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2000-12-20 | 2003-08-06 | Address | 40 COLVIN AVENUE, SUITE 200, ALBANY, NY, 12206, USA (Type of address: Service of Process) |
1997-09-02 | 2000-12-20 | Address | 333 EARLE OVINGTON BOULEVARD, 9TH FLOOR, UNIONDALE, NY, 11553, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060314000594 | 2006-03-14 | ARTICLES OF DISSOLUTION | 2006-03-14 |
050630002245 | 2005-06-30 | BIENNIAL STATEMENT | 2003-09-01 |
030806000882 | 2003-08-06 | CERTIFICATE OF CHANGE | 2003-08-06 |
021219000714 | 2002-12-19 | CERTIFICATE OF AMENDMENT | 2002-12-19 |
011003002087 | 2001-10-03 | BIENNIAL STATEMENT | 2001-09-01 |
001226000056 | 2000-12-26 | CERTIFICATE OF AMENDMENT | 2000-12-26 |
001220002430 | 2000-12-20 | BIENNIAL STATEMENT | 1999-09-01 |
001220002059 | 2000-12-20 | BIENNIAL STATEMENT | 1999-09-01 |
980730000740 | 1998-07-30 | CERTIFICATE OF AMENDMENT | 1998-07-30 |
980721000402 | 1998-07-21 | AFFIDAVIT OF PUBLICATION | 1998-07-21 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State