Name: | RA 57, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 24 Dec 2002 (22 years ago) |
Date of dissolution: | 05 Apr 2024 |
Entity Number: | 2849043 |
ZIP code: | 14202 |
County: | New York |
Place of Formation: | Delaware |
Address: | 250 delaware ave., BUFFALO, NY, United States, 14202 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 250 delaware ave., BUFFALO, NY, United States, 14202 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2019-11-27 | 2024-04-08 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent) |
2019-11-27 | 2024-04-08 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2018-05-01 | 2019-11-27 | Address | 10 E. 40TH ST.,, 10TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2018-05-01 | 2019-11-27 | Address | 10 E. 40TH ST.,, 10TH FL, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
2014-10-06 | 2018-05-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240408001427 | 2024-04-05 | SURRENDER OF AUTHORITY | 2024-04-05 |
221201003814 | 2022-12-01 | BIENNIAL STATEMENT | 2022-12-01 |
201202061762 | 2020-12-02 | BIENNIAL STATEMENT | 2020-12-01 |
SR-114682 | 2019-11-27 | CERTIFICATE OF CHANGE | 2019-11-27 |
SR-114681 | 2019-11-27 | CERTIFICATE OF CHANGE | 2019-11-27 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State