Name: | METTLER-TOLEDO RAININ, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Oct 2001 (23 years ago) |
Entity Number: | 2691719 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Contact Details
Phone +1 510-560-1600
Phone +1 800-472-4646
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
METTLER-TOLEDO RAININ, LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-10-23 | 2023-10-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-10-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2013-10-08 | 2019-10-23 | Address | 7500 EDGEWATER DR, OAKLAND, CA, 94621, USA (Type of address: Service of Process) |
2009-10-23 | 2013-10-08 | Address | 7500 EDGEWATER DR, LAKELAND, CA, 94621, USA (Type of address: Service of Process) |
2001-10-23 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2001-10-23 | 2009-10-23 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231002001683 | 2023-10-02 | BIENNIAL STATEMENT | 2023-10-01 |
211001004124 | 2021-10-01 | BIENNIAL STATEMENT | 2021-10-01 |
191023060096 | 2019-10-23 | BIENNIAL STATEMENT | 2019-10-01 |
SR-34202 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
171002006630 | 2017-10-02 | BIENNIAL STATEMENT | 2017-10-01 |
160713000004 | 2016-07-13 | CERTIFICATE OF AMENDMENT | 2016-07-13 |
151023006184 | 2015-10-23 | BIENNIAL STATEMENT | 2015-10-01 |
131008006221 | 2013-10-08 | BIENNIAL STATEMENT | 2013-10-01 |
091023002161 | 2009-10-23 | BIENNIAL STATEMENT | 2009-10-01 |
071023002385 | 2007-10-23 | BIENNIAL STATEMENT | 2007-10-01 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State