Search icon

RICOCHET ASSOCIATES LLC

Company Details

Name: RICOCHET ASSOCIATES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 13 May 2004 (21 years ago)
Date of dissolution: 01 Nov 2013
Entity Number: 3053066
ZIP code: 10005
County: Dutchess
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

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

DOS Process Agent

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

History

Start date End date Type Value
2012-10-05 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-07-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-07-26 2012-10-05 Address 875 AVE OF AMERICA, STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2006-06-02 2012-07-26 Address 875 AVE OF AMERICA / SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2004-05-13 2012-07-30 Address 875 AVE OF AMERICAS STE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2004-05-13 2006-06-02 Address 875 AVE OF AMERICA STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-89567 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-89566 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
131101000511 2013-11-01 ARTICLES OF DISSOLUTION 2013-11-01
121005000165 2012-10-05 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-05
120730000049 2012-07-30 CERTIFICATE OF CHANGE (BY AGENT) 2012-07-30
120726002901 2012-07-26 BIENNIAL STATEMENT 2012-05-01
100701002309 2010-07-01 BIENNIAL STATEMENT 2010-05-01
080520002224 2008-05-20 BIENNIAL STATEMENT 2008-05-01
060602002485 2006-06-02 BIENNIAL STATEMENT 2006-05-01
040915000870 2004-09-15 AFFIDAVIT OF PUBLICATION 2004-09-15

Date of last update: 19 Jan 2025

Sources: New York Secretary of State