Name: | RADDLINGTON LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 12 Jul 2005 (20 years ago) |
Date of dissolution: | 02 Apr 2018 |
Entity Number: | 3229667 |
ZIP code: | 10001 |
County: | Albany |
Place of Formation: | New York |
Address: | 19 WEST 34TH STREET, SUITE 1018, NEW YORK, NY, United States, 10001 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O STRUCK-OFF COMPANIES LLC | DOS Process Agent | 19 WEST 34TH STREET, SUITE 1018, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2005-07-12 | 2011-09-29 | Address | 46 STATE STREET 3RD FLOOR, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2005-07-12 | 2011-09-29 | Address | 46 STATE STREET 3RD FLOOR, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180402000448 | 2018-04-02 | ARTICLES OF DISSOLUTION | 2018-04-02 |
110929000188 | 2011-09-29 | CERTIFICATE OF CHANGE | 2011-09-29 |
090629002121 | 2009-06-29 | BIENNIAL STATEMENT | 2009-07-01 |
070703002175 | 2007-07-03 | BIENNIAL STATEMENT | 2007-07-01 |
061101000158 | 2006-11-01 | CERTIFICATE OF PUBLICATION | 2006-11-01 |
050712000650 | 2005-07-12 | ARTICLES OF ORGANIZATION | 2005-07-12 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State