Name: | RANCLIFFE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 13 Dec 1999 (25 years ago) |
Date of dissolution: | 12 Oct 2023 |
Entity Number: | 2448970 |
ZIP code: | 11021 |
County: | Nassau |
Place of Formation: | New York |
Address: | 98 cuttermill rd., ste. 466, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT REVOKED | Agent | NY |
Name | Role | Address |
---|---|---|
C/O USA CORPORATE SERVICES INC. | DOS Process Agent | 98 cuttermill rd., ste. 466, GREAT NECK, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-01 | 2023-10-12 | Address | 98 cuttermill rd., ste. 466, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
2014-11-13 | 2023-10-12 | Address | 19 W. 34TH STREET, STE. 1018, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2014-11-13 | 2023-06-01 | Address | 19 W. 34TH STREET, STE. 1018, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2011-12-20 | 2014-11-13 | Address | 46 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1999-12-13 | 2014-11-13 | Address | 46 STATE STREET, 3RD FLOOR, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
1999-12-13 | 2011-12-20 | Address | 46 STATE STREET, 3RD FLOOR, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231012001736 | 2023-10-12 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-10-12 |
230601006810 | 2023-01-07 | CERTIFICATE OF CHANGE BY ENTITY | 2023-01-07 |
211206000163 | 2021-12-06 | BIENNIAL STATEMENT | 2021-12-06 |
191205060249 | 2019-12-05 | BIENNIAL STATEMENT | 2019-12-01 |
171205006166 | 2017-12-05 | BIENNIAL STATEMENT | 2017-12-01 |
151210006009 | 2015-12-10 | BIENNIAL STATEMENT | 2015-12-01 |
141113000448 | 2014-11-13 | CERTIFICATE OF CHANGE | 2014-11-13 |
131204006001 | 2013-12-04 | BIENNIAL STATEMENT | 2013-12-01 |
111220002976 | 2011-12-20 | BIENNIAL STATEMENT | 2011-12-01 |
091211002904 | 2009-12-11 | BIENNIAL STATEMENT | 2009-12-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State