Search icon

RATRACE PIX, LLC

Company Details

Name: RATRACE PIX, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 30 Jan 2001 (24 years ago)
Date of dissolution: 06 Jan 2025
Entity Number: 2599709
ZIP code: 44114
County: Kings
Place of Formation: New Mexico
Address: 127 public square,, suite 3200, CLEVELAND, OH, United States, 44114

DOS Process Agent

Name Role Address
the llc DOS Process Agent 127 public square,, suite 3200, CLEVELAND, OH, United States, 44114

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2021-01-05 2025-01-07 Address 128 EAST 62ND ST, NEW YORK, NY, 10065, USA (Type of address: Service of Process)
2016-07-13 2021-01-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2013-03-21 2016-07-13 Address ONE METROTECH CENTER, 23RD FLOOR, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2005-02-24 2013-03-21 Address ONE METROTECH CENTER N, 11TH FL, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2001-01-30 2016-07-13 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250107003364 2025-01-06 SURRENDER OF AUTHORITY 2025-01-06
230103001843 2023-01-03 BIENNIAL STATEMENT 2023-01-01
210105062027 2021-01-05 BIENNIAL STATEMENT 2021-01-01
190123060124 2019-01-23 BIENNIAL STATEMENT 2019-01-01
170120006131 2017-01-20 BIENNIAL STATEMENT 2017-01-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State