Name: | RFORCESOLUTIONS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 Mar 2008 (17 years ago) |
Entity Number: | 3643110 |
ZIP code: | 10005 |
County: | Orange |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
RFORCESOLUTIONS LLC | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-03-14 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2012-06-26 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-04-08 | 2024-03-14 | Address | 3 PAUL COURT, WASHINGTONVILLE, NY, 10992, USA (Type of address: Service of Process) |
2008-03-12 | 2012-06-26 | Address | 875 AVE OF AMERICAS STE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2008-03-12 | 2010-04-08 | Address | 875 AVE OF AMERICAS STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240314002933 | 2024-03-14 | BIENNIAL STATEMENT | 2024-03-14 |
SR-97243 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
140310006666 | 2014-03-10 | BIENNIAL STATEMENT | 2014-03-01 |
120626000421 | 2012-06-26 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-06-26 |
110111000225 | 2011-01-11 | CERTIFICATE OF AMENDMENT | 2011-01-11 |
100408003292 | 2010-04-08 | BIENNIAL STATEMENT | 2010-03-01 |
080312000143 | 2008-03-12 | ARTICLES OF ORGANIZATION | 2008-03-12 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State