Name: | RWH MYERS & COMPANY, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Feb 2008 (17 years ago) |
Branch of: | RWH MYERS & COMPANY, LLC, Illinois (Company Number CORP_54253826) |
Entity Number: | 3633883 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Illinois |
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 |
---|---|---|---|
2024-01-17 | 2024-06-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2024-01-17 | 2024-06-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-01-28 | 2024-01-17 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-01-17 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2008-02-20 | 2019-01-28 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2008-02-20 | 2019-01-28 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240618002891 | 2024-06-18 | BIENNIAL STATEMENT | 2024-06-18 |
240117002539 | 2024-01-17 | CERTIFICATE OF CHANGE BY ENTITY | 2024-01-17 |
220329000667 | 2022-03-29 | BIENNIAL STATEMENT | 2022-02-01 |
200204061102 | 2020-02-04 | BIENNIAL STATEMENT | 2020-02-01 |
SR-49275 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-49276 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180312006476 | 2018-03-12 | BIENNIAL STATEMENT | 2018-02-01 |
160201006929 | 2016-02-01 | BIENNIAL STATEMENT | 2016-02-01 |
140203006056 | 2014-02-03 | BIENNIAL STATEMENT | 2014-02-01 |
120502002648 | 2012-05-02 | BIENNIAL STATEMENT | 2012-02-01 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State