Name: | RAN OIL COMPANY EAST, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 04 Nov 1997 (27 years ago) |
Entity Number: | 2196123 |
County: | Westchester |
Place of Formation: | New York |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2000-07-26 | 2007-12-06 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1997-11-04 | 2000-07-26 | Address | 751 SOUTH FULTON AVENUE, MT. VERNON, NY, 10550, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
071206000435 | 2007-12-06 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2007-12-06 |
051128002779 | 2005-11-28 | BIENNIAL STATEMENT | 2005-11-01 |
031124002441 | 2003-11-24 | BIENNIAL STATEMENT | 2003-11-01 |
020108002271 | 2002-01-08 | BIENNIAL STATEMENT | 2001-11-01 |
000727002034 | 2000-07-27 | BIENNIAL STATEMENT | 1999-11-01 |
000726000087 | 2000-07-26 | CERTIFICATE OF CHANGE | 2000-07-26 |
980202000194 | 1998-02-02 | AFFIDAVIT OF PUBLICATION | 1998-02-02 |
980202000191 | 1998-02-02 | AFFIDAVIT OF PUBLICATION | 1998-02-02 |
971104000643 | 1997-11-04 | ARTICLES OF ORGANIZATION | 1997-11-04 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State