Search icon

RNYA, LLC

Company Details

Name: RNYA, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Mar 2005 (20 years ago)
Entity Number: 3184464
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2019-01-28 2023-03-31 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-03-31 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2009-03-09 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-03-13 2009-03-09 Address 9130 W. SUNSET BLVD, LOS ANGELES, CA, 90069, USA (Type of address: Service of Process)
2005-03-30 2019-01-28 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2005-03-30 2007-03-13 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230331002442 2023-03-31 BIENNIAL STATEMENT 2023-03-01
SR-40968 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-40967 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
150324006206 2015-03-24 BIENNIAL STATEMENT 2015-03-01
130412002468 2013-04-12 BIENNIAL STATEMENT 2013-03-01
110421002698 2011-04-21 BIENNIAL STATEMENT 2011-03-01
090309002506 2009-03-09 BIENNIAL STATEMENT 2009-03-01
070313002033 2007-03-13 BIENNIAL STATEMENT 2007-03-01
050920000198 2005-09-20 AFFIDAVIT OF PUBLICATION 2005-09-20
050920000195 2005-09-20 AFFIDAVIT OF PUBLICATION 2005-09-20

Date of last update: 18 Jan 2025

Sources: New York Secretary of State