Name: | RITASTEPHENS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 01 May 2008 (17 years ago) |
Entity Number: | 3665823 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 143 west 29th street fl 3, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
the LLC | DOS Process Agent | 143 west 29th street fl 3, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-05 | 2024-12-27 | Address | 1177 Avenue of the Americas, Fl 5 suite 5005, New York, NY, 10036, USA (Type of address: Service of Process) |
2016-05-13 | 2024-05-05 | Address | 2 WEST 46TH STREET, ST502, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2012-06-18 | 2016-05-13 | Address | 2 WEST 46TH STREET, SUITE 1401, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2008-05-01 | 2012-06-18 | Address | 580 5TH AVENUE, SUITE LL085, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241227002470 | 2024-10-23 | CERTIFICATE OF CHANGE BY ENTITY | 2024-10-23 |
240505000371 | 2024-05-05 | BIENNIAL STATEMENT | 2024-05-05 |
220606001220 | 2022-06-06 | BIENNIAL STATEMENT | 2022-05-01 |
200512060478 | 2020-05-12 | BIENNIAL STATEMENT | 2020-05-01 |
160513006380 | 2016-05-13 | BIENNIAL STATEMENT | 2016-05-01 |
120618006167 | 2012-06-18 | BIENNIAL STATEMENT | 2012-05-01 |
100519002410 | 2010-05-19 | BIENNIAL STATEMENT | 2010-05-01 |
080501000429 | 2008-05-01 | ARTICLES OF ORGANIZATION | 2008-05-01 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State