Name: | RAFF ENTERPRISES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 May 2003 (22 years ago) |
Entity Number: | 2903507 |
ZIP code: | 12205 |
County: | Albany |
Place of Formation: | New York |
Address: | CALIFORNIA CLOSETS, 16 PETRA LANE, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
HERZOG, ENGSTROM & KOPLOVITZ, PC | Agent | 7 SOUTHWOOODS BOULEVARD, ALBANY, NY, 12211 |
Name | Role | Address |
---|---|---|
RAFF ENTERPRISES, LLC | DOS Process Agent | CALIFORNIA CLOSETS, 16 PETRA LANE, ALBANY, NY, United States, 12205 |
Start date | End date | Type | Value |
---|---|---|---|
2017-05-22 | 2019-09-13 | Address | CALIFORNIA CLOSETS, 14 JUPITER LANE, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2009-04-24 | 2017-05-22 | Address | CALIFORNIA CLOSETS, 12 PETRA LN, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2003-05-07 | 2009-04-24 | Address | 22 DYKE ROAD, LATHAM, NY, 12110, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190913060011 | 2019-09-13 | BIENNIAL STATEMENT | 2019-05-01 |
170522006087 | 2017-05-22 | BIENNIAL STATEMENT | 2017-05-01 |
150527006005 | 2015-05-27 | BIENNIAL STATEMENT | 2015-05-01 |
130510006036 | 2013-05-10 | BIENNIAL STATEMENT | 2013-05-01 |
110525002581 | 2011-05-25 | BIENNIAL STATEMENT | 2011-05-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State