Name: | RGA SERVICE COMPANY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 16 Jun 2008 (17 years ago) |
Entity Number: | 3684708 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
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 |
---|---|---|---|
2012-07-23 | 2019-11-27 | Address | 1 LINDEN PLACE, SUITE 302, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
2010-07-09 | 2012-07-23 | Address | 121 E 23RD ST, 20C, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2010-06-16 | 2019-11-27 | Address | (Type of address: Registered Agent) |
2008-06-16 | 2010-06-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2008-06-16 | 2010-07-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191219060006 | 2019-12-19 | BIENNIAL STATEMENT | 2018-06-01 |
191127000624 | 2019-11-27 | CERTIFICATE OF CHANGE | 2019-11-27 |
130423000348 | 2013-04-23 | CERTIFICATE OF AMENDMENT | 2013-04-23 |
120723006073 | 2012-07-23 | BIENNIAL STATEMENT | 2012-06-01 |
100709002044 | 2010-07-09 | BIENNIAL STATEMENT | 2010-06-01 |
100616000837 | 2010-06-16 | CERTIFICATE OF CHANGE | 2010-06-16 |
080616000077 | 2008-06-16 | ARTICLES OF ORGANIZATION | 2008-06-16 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State