Name: | RALPH AVENUE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 03 Nov 2004 (20 years ago) |
Date of dissolution: | 22 Jun 2022 |
Entity Number: | 3121993 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
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 | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2020-11-02 | 2022-06-23 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2019-01-28 | 2020-11-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2022-06-23 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2015-04-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-04-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2014-01-21 | 2015-04-30 | Address | 150 EAST 58TH ST, 39TH FL, NEW YORK, NY, 10155, USA (Type of address: Service of Process) |
2010-12-06 | 2014-01-21 | Address | 433 FIFTH AVENUE / SUITE 200, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2004-11-03 | 2010-12-06 | Address | 433 FIFTH AVE STE 200, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220623000106 | 2022-06-22 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-06-22 |
201102061307 | 2020-11-02 | BIENNIAL STATEMENT | 2020-11-01 |
SR-90121 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-90120 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181101006137 | 2018-11-01 | BIENNIAL STATEMENT | 2018-11-01 |
161107006098 | 2016-11-07 | BIENNIAL STATEMENT | 2016-11-01 |
150430000824 | 2015-04-30 | CERTIFICATE OF CHANGE | 2015-04-30 |
141218006425 | 2014-12-18 | BIENNIAL STATEMENT | 2014-11-01 |
140121002197 | 2014-01-21 | BIENNIAL STATEMENT | 2012-11-01 |
101206002599 | 2010-12-06 | BIENNIAL STATEMENT | 2010-11-01 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State