Search icon

RON-SEAL LLC

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST., ALBANY, NY, 12207

History

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)

Filings

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