Name: | RANGER PROPERTIES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 28 Nov 2006 (18 years ago) |
Entity Number: | 3442244 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 401 Park Ave South Suite 933, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
RANGER PROPERTIES LLC | DOS Process Agent | 401 Park Ave South Suite 933, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2018-12-12 | 2025-02-14 | Address | 80 8TH AVENUE SUITE 708, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-12-04 | 2018-12-12 | Address | 11 WEST 25TH ST, FL 6, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2006-11-28 | 2012-12-04 | Address | 434 BROADWAY, 8TH FL, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250214002679 | 2025-02-14 | BIENNIAL STATEMENT | 2025-02-14 |
210409060053 | 2021-04-09 | BIENNIAL STATEMENT | 2020-11-01 |
181212000607 | 2018-12-12 | CERTIFICATE OF CHANGE | 2018-12-12 |
121204002086 | 2012-12-04 | BIENNIAL STATEMENT | 2012-11-01 |
081028002249 | 2008-10-28 | BIENNIAL STATEMENT | 2008-11-01 |
070917000460 | 2007-09-17 | CERTIFICATE OF PUBLICATION | 2007-09-17 |
061128000205 | 2006-11-28 | ARTICLES OF ORGANIZATION | 2006-11-28 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3357521 | PROCESSING | INVOICED | 2021-08-05 | 50 | License Processing Fee |
3357520 | DCA-SUS | CREDITED | 2021-08-05 | 330 | Suspense Account |
3339646 | LICENSE | CREDITED | 2021-06-18 | 380 | Garage or Parking Lot License Fee |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State