Search icon

RUFFALOCODY, LLC

Company Details

Name: RUFFALOCODY, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 14 Feb 2003 (22 years ago)
Date of dissolution: 17 Mar 2016
Entity Number: 2870707
ZIP code: 52404
County: New York
Place of Formation: Iowa
Address: 1025 KIRKWOOD PKWY SW, CEDAR RAPIDS, IA, United States, 52404

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1025 KIRKWOOD PKWY SW, CEDAR RAPIDS, IA, United States, 52404

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2012-10-30 2016-03-17 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-07-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2004-07-26 2012-07-19 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2004-07-26 2012-10-30 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2003-02-14 2004-07-26 Address 221 3RD AVENUE SE, STE 10, CEDAR RAPIDS, IA, 52401, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-88461 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
160317000159 2016-03-17 SURRENDER OF AUTHORITY 2016-03-17
150211006192 2015-02-11 BIENNIAL STATEMENT 2015-02-01
130220006289 2013-02-20 BIENNIAL STATEMENT 2013-02-01
121030000944 2012-10-30 CERTIFICATE OF CHANGE 2012-10-30
120719000082 2012-07-19 CERTIFICATE OF CHANGE 2012-07-19
110314002576 2011-03-14 BIENNIAL STATEMENT 2011-02-01
090213002119 2009-02-13 BIENNIAL STATEMENT 2009-02-01
070207002219 2007-02-07 BIENNIAL STATEMENT 2007-02-01
050428002539 2005-04-28 BIENNIAL STATEMENT 2005-02-01

Date of last update: 12 Mar 2025

Sources: New York Secretary of State