Name: | RANDALL & THOMAS ENTERPRISES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 16 Oct 2007 (17 years ago) |
Entity Number: | 3581063 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | New York |
Address: | 419 LAFAYETTE STREET #83, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
RANDALL & THOMAS ENTERPRISES LLC | DOS Process Agent | 419 LAFAYETTE STREET #83, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
MARC HODULICH | Agent | 419 LAFAYETTE STREET #83, NEW YORK, NY, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
2013-03-08 | 2014-03-05 | Address | SUITE 211, 12 DESBROSSES STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2013-03-08 | 2014-03-05 | Address | SUITE 211, 12 DESBROSSES STREET, NEW YORK, NY, 10013, USA (Type of address: Registered Agent) |
2011-08-05 | 2013-03-08 | Address | 505 GREENWICH STREET APT 14A, NEW YORK, NY, 10013, USA (Type of address: Registered Agent) |
2011-08-05 | 2013-03-08 | Address | 505 GREENWICH ST APT 14A, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2008-12-05 | 2011-08-05 | Address | 37 WALL STREET, SUITE 25L, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2008-12-05 | 2011-08-05 | Address | 37 WALL STREET, SUITE 25L, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2007-10-16 | 2008-12-05 | Address | 505 GREENWICH STREET, SUITE 14A, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140305000619 | 2014-03-05 | CERTIFICATE OF CHANGE | 2014-03-05 |
130308000845 | 2013-03-08 | CERTIFICATE OF CHANGE | 2013-03-08 |
111018002062 | 2011-10-18 | BIENNIAL STATEMENT | 2011-10-01 |
110805000206 | 2011-08-05 | CERTIFICATE OF CHANGE | 2011-08-05 |
091203002139 | 2009-12-03 | BIENNIAL STATEMENT | 2009-10-01 |
081205000029 | 2008-12-05 | CERTIFICATE OF CHANGE | 2008-12-05 |
071016001140 | 2007-10-16 | ARTICLES OF ORGANIZATION | 2007-10-16 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State