Search icon

RALPH AVENUE LLC

Company Details

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

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 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

History

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)

Filings

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