Search icon

RANDY COLE REPRESENTS LLC

Company Details

Name: RANDY COLE REPRESENTS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Feb 2004 (21 years ago)
Entity Number: 3012413
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 50 PARK AVE. #6G, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 50 PARK AVE. #6G, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2020-12-23 2024-01-17 Address 50 PARK AVE. #6G, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2013-02-05 2020-12-23 Address 153 WEST 27TH ST., SUITE 200, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2010-12-27 2013-02-05 Address 115 WEST 30TH STREET, SUITE 404, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2010-02-22 2010-12-27 Address 115 W 30TH ST, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2006-01-31 2010-02-22 Address 115 W 30TH ST, STE 404, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2004-02-12 2006-01-31 Address 24 WEST 30TH STREET 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240117002185 2024-01-17 BIENNIAL STATEMENT 2024-01-17
201223000030 2020-12-23 CERTIFICATE OF CHANGE 2020-12-23
200218060513 2020-02-18 BIENNIAL STATEMENT 2020-02-01
180205007695 2018-02-05 BIENNIAL STATEMENT 2018-02-01
160201006658 2016-02-01 BIENNIAL STATEMENT 2016-02-01
140320006485 2014-03-20 BIENNIAL STATEMENT 2014-02-01
130205000981 2013-02-05 CERTIFICATE OF CHANGE 2013-02-05
120314002220 2012-03-14 BIENNIAL STATEMENT 2012-02-01
101227000016 2010-12-27 CERTIFICATE OF CHANGE 2010-12-27
100222002823 2010-02-22 BIENNIAL STATEMENT 2010-02-01

Date of last update: 05 Feb 2025

Sources: New York Secretary of State