Name: | RICCELLI ENTERPRISES OF ORANGE COUNTY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 Aug 2007 (17 years ago) |
Entity Number: | 3555095 |
ZIP code: | 12207 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2016-09-28 | 2023-08-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2016-09-28 | 2023-08-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2012-06-07 | 2016-09-28 | Address | 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-06-07 | 2016-09-28 | Address | 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2007-08-13 | 2012-06-07 | Address | PO BOX 6418, SYRACUSE, NY, 13217, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230801009929 | 2023-08-01 | BIENNIAL STATEMENT | 2023-08-01 |
220513001485 | 2022-05-13 | BIENNIAL STATEMENT | 2021-08-01 |
190805061327 | 2019-08-05 | BIENNIAL STATEMENT | 2019-08-01 |
170801007100 | 2017-08-01 | BIENNIAL STATEMENT | 2017-08-01 |
160928000478 | 2016-09-28 | CERTIFICATE OF CHANGE | 2016-09-28 |
150804006340 | 2015-08-04 | BIENNIAL STATEMENT | 2015-08-01 |
130813006480 | 2013-08-13 | BIENNIAL STATEMENT | 2013-08-01 |
120607000552 | 2012-06-07 | CERTIFICATE OF CHANGE | 2012-06-07 |
120216002511 | 2012-02-16 | BIENNIAL STATEMENT | 2011-08-01 |
090812002844 | 2009-08-12 | BIENNIAL STATEMENT | 2009-08-01 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State