Search icon

RKE ENTERPRISES, LLC

Company Details

Name: RKE ENTERPRISES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 01 May 2008 (17 years ago)
Date of dissolution: 26 May 2015
Entity Number: 3666006
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2012-10-05 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-07-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2008-08-07 2010-04-16 Name CORPORATE TRENDSETTERS, LLC
2008-05-01 2008-08-07 Name CORPORATE TREND SETTERS, LLC
2008-05-01 2012-07-30 Address 875 AVENUE OF AMERICAS STE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2008-05-01 2012-10-05 Address 875 AVENUE OF AMERICAS STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-97911 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-97910 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
150526000081 2015-05-26 ARTICLES OF DISSOLUTION 2015-05-26
121005000103 2012-10-05 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-05
120730000082 2012-07-30 CERTIFICATE OF CHANGE (BY AGENT) 2012-07-30
120716006149 2012-07-16 BIENNIAL STATEMENT 2012-05-01
100527002935 2010-05-27 BIENNIAL STATEMENT 2010-05-01
100416000123 2010-04-16 CERTIFICATE OF AMENDMENT 2010-04-16
080916000972 2008-09-16 CERTIFICATE OF PUBLICATION 2008-09-16
080807000855 2008-08-07 CERTIFICATE OF AMENDMENT 2008-08-07

Date of last update: 03 Feb 2025

Sources: New York Secretary of State