Name: | RGGT, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 13 Sep 2004 (21 years ago) |
Date of dissolution: | 21 Feb 2025 |
Entity Number: | 3100970 |
ZIP code: | 14026 |
County: | Erie |
Place of Formation: | New York |
Address: | 6495 TRANSIT ROAD, BOWMANSVILLE, NY, United States, 14026 |
Name | Role | Address |
---|---|---|
RGGT, LLC | DOS Process Agent | 6495 TRANSIT ROAD, BOWMANSVILLE, NY, United States, 14026 |
Start date | End date | Type | Value |
---|---|---|---|
2014-10-14 | 2025-03-20 | Address | 6495 TRANSIT ROAD, 2ND FLOOR, BOWMANSVILLE, NY, 14026, USA (Type of address: Service of Process) |
2012-10-02 | 2014-10-14 | Address | 6495 TRANSIT ROAD, BOWMANSVILLE, NY, 14026, USA (Type of address: Service of Process) |
2010-09-09 | 2012-10-02 | Address | 6495 TRANSIT RD, PO BOX 68, BOWLANSVILLE, NY, 14026, USA (Type of address: Service of Process) |
2008-08-22 | 2010-09-09 | Address | 6495 TRANSIT RD, PO BOX 65, BOWLANSVILLE, NY, 14026, USA (Type of address: Service of Process) |
2006-09-22 | 2008-08-22 | Address | 6495 TRANSIT RD, BOWMANSVILLE, NY, 00000, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250320002936 | 2025-02-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-02-21 |
211115000325 | 2021-11-15 | BIENNIAL STATEMENT | 2021-11-15 |
181011006379 | 2018-10-11 | BIENNIAL STATEMENT | 2018-09-01 |
170320006250 | 2017-03-20 | BIENNIAL STATEMENT | 2016-09-01 |
141014006827 | 2014-10-14 | BIENNIAL STATEMENT | 2014-09-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State