Name: | RON-SEAL LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 29 Nov 2005 (19 years ago) |
Entity Number: | 3285903 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-12-28 | 2023-11-13 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-12-28 | 2023-11-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2011-09-16 | 2022-12-28 | Address | 19 WEST 34TH STREET SUITE 1018, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2011-09-16 | 2022-12-28 | Address | 19 WEST 34TH STREET SUITE 1018, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2005-11-29 | 2011-09-16 | Address | 46 STATE STREET 3RD FL, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2005-11-29 | 2011-09-16 | Address | 46 STATE STREET 3RD FL, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231113001268 | 2023-11-13 | BIENNIAL STATEMENT | 2023-11-01 |
221228002128 | 2022-12-28 | CERTIFICATE OF CHANGE BY ENTITY | 2022-12-28 |
211112000018 | 2021-11-12 | BIENNIAL STATEMENT | 2021-11-12 |
191126060027 | 2019-11-26 | BIENNIAL STATEMENT | 2019-11-01 |
171106006300 | 2017-11-06 | BIENNIAL STATEMENT | 2017-11-01 |
151105006130 | 2015-11-05 | BIENNIAL STATEMENT | 2015-11-01 |
131105006069 | 2013-11-05 | BIENNIAL STATEMENT | 2013-11-01 |
111107002582 | 2011-11-07 | BIENNIAL STATEMENT | 2011-11-01 |
110916000170 | 2011-09-16 | CERTIFICATE OF CHANGE | 2011-09-16 |
091022002697 | 2009-10-22 | BIENNIAL STATEMENT | 2009-11-01 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State