Search icon

RDA VENTURES, LLC

Company Details

Name: RDA VENTURES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Jan 2000 (25 years ago)
Entity Number: 2467851
ZIP code: 12207
County: Nassau
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2023-11-20 2024-01-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-11-20 2024-01-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2015-03-24 2023-11-20 Address 104 WEST 40TH STREET, ATTN: ROBERT KANE, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2000-01-31 2015-03-24 Address HOFHEIMER GARTLIR & GROSS, LLP, 530 FIFTH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240102001086 2024-01-02 BIENNIAL STATEMENT 2024-01-02
231120003239 2023-11-20 CERTIFICATE OF CHANGE BY ENTITY 2023-11-20
221214002846 2022-12-14 BIENNIAL STATEMENT 2022-01-01
200102061060 2020-01-02 BIENNIAL STATEMENT 2020-01-01
180102006520 2018-01-02 BIENNIAL STATEMENT 2018-01-01
150324006208 2015-03-24 BIENNIAL STATEMENT 2014-01-01
100125002350 2010-01-25 BIENNIAL STATEMENT 2010-01-01
080130002059 2008-01-30 BIENNIAL STATEMENT 2008-01-01
011219002049 2001-12-19 BIENNIAL STATEMENT 2002-01-01
000419000146 2000-04-19 AFFIDAVIT OF PUBLICATION 2000-04-19

Date of last update: 20 Jan 2025

Sources: New York Secretary of State