Name: | AG/RTB LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 Mar 2006 (19 years ago) |
Entity Number: | 3333092 |
ZIP code: | 01089 |
County: | New York |
Place of Formation: | Delaware |
Address: | 857 Elm Street, West Springfield, MA, United States, 01089 |
Name | Role | Address |
---|---|---|
DAVID PHILLIPS | DOS Process Agent | 857 Elm Street, West Springfield, MA, United States, 01089 |
Start date | End date | Type | Value |
---|---|---|---|
2020-03-12 | 2024-03-05 | Address | 857 ELM STREET, WEST SPRINGFIELD, MA, 01089, USA (Type of address: Service of Process) |
2016-03-10 | 2020-03-12 | Address | 4 W 20TH ST, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2014-03-07 | 2016-03-10 | Address | 599 11TH AVENUE, 8TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2006-03-13 | 2014-03-07 | Address | ATTN: DAVID PHILLIPS, 599 11TH AVE, 8TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240305003540 | 2024-03-05 | BIENNIAL STATEMENT | 2024-03-05 |
220315003448 | 2022-03-15 | BIENNIAL STATEMENT | 2022-03-01 |
200312060555 | 2020-03-12 | BIENNIAL STATEMENT | 2020-03-01 |
180306007309 | 2018-03-06 | BIENNIAL STATEMENT | 2018-03-01 |
160310006276 | 2016-03-10 | BIENNIAL STATEMENT | 2016-03-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State