-
Home Page
›
-
Counties
›
-
New York
›
-
10022
›
-
RABCO TIMEPIECES LLC
Company Details
Name: |
RABCO TIMEPIECES LLC |
Jurisdiction: |
New York |
Legal type: |
FOREIGN LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
14 Jan 2002 (23 years ago)
|
Date of dissolution: |
28 Apr 2008 |
Entity Number: |
2718264 |
ZIP code: |
10022
|
County: |
New York |
Place of Formation: |
Delaware |
Address: |
444 MADISON AVENUE STE 601, NEW YORK, NY, United States, 10022 |
DOS Process Agent
Name |
Role |
Address |
THE LLC
|
DOS Process Agent
|
444 MADISON AVENUE STE 601, NEW YORK, NY, United States, 10022
|
History
Start date |
End date |
Type |
Value |
2004-02-04
|
2008-04-28
|
Address
|
444 MADISON AVE, STE 601, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
2002-01-14
|
2004-02-04
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
080428000182
|
2008-04-28
|
SURRENDER OF AUTHORITY
|
2008-04-28
|
060113002266
|
2006-01-13
|
BIENNIAL STATEMENT
|
2006-01-01
|
040204002450
|
2004-02-04
|
BIENNIAL STATEMENT
|
2004-01-01
|
020402000107
|
2002-04-02
|
AFFIDAVIT OF PUBLICATION
|
2002-04-02
|
020402000109
|
2002-04-02
|
AFFIDAVIT OF PUBLICATION
|
2002-04-02
|
020114000043
|
2002-01-14
|
APPLICATION OF AUTHORITY
|
2002-01-14
|
Date of last update: 23 Feb 2025
Sources:
New York Secretary of State