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