Name: | RINGLER NYC, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 02 Aug 2007 (18 years ago) |
Entity Number: | 3551425 |
ZIP code: | 11939 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 4860 Rocky Point Road, E. Marion, NY, United States, 11939 |
Name | Role | Address |
---|---|---|
RINGLER NYC, LLC | DOS Process Agent | 4860 Rocky Point Road, E. Marion, NY, United States, 11939 |
Name | Role | Address |
---|---|---|
CARMELLA GINTY | Agent | 4860 ROCKY POINT ROAD, EAST MARION, NY, 11939 |
Start date | End date | Type | Value |
---|---|---|---|
2022-04-19 | 2023-08-02 | Address | 4860 Rocky Point Road, E. Marion, NY, 11939, USA (Type of address: Service of Process) |
2022-04-19 | 2023-08-02 | Address | 4860 ROCKY POINT ROAD, EAST MARION, NY, 11939, 0278, USA (Type of address: Registered Agent) |
2019-09-16 | 2022-04-19 | Address | 30 PARK AVENUE, 16K, NEW YORK, NY, 10016, 0278, USA (Type of address: Registered Agent) |
2019-09-16 | 2022-04-19 | Address | 30 PARK AVENUE, 16K, NEW YORK, NY, 10016, 0278, USA (Type of address: Service of Process) |
2019-08-07 | 2019-09-16 | Address | 30 PARK AVENUE, 16K, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230802000734 | 2023-08-02 | BIENNIAL STATEMENT | 2023-08-01 |
220419002721 | 2021-09-07 | CERTIFICATE OF CHANGE BY ENTITY | 2021-09-07 |
210808000058 | 2021-08-08 | BIENNIAL STATEMENT | 2021-08-08 |
190916001000 | 2019-09-16 | CERTIFICATE OF CHANGE | 2019-09-16 |
190807060022 | 2019-08-07 | BIENNIAL STATEMENT | 2019-08-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State