Search icon

RETAIL DISPLAY AND SERVICE HANDLERS, LLC

Company Details

Name: RETAIL DISPLAY AND SERVICE HANDLERS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Jul 2008 (17 years ago)
Entity Number: 3699370
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-01-28 2024-07-12 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-07-12 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2016-02-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-02-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-10-01 2016-02-12 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2010-10-01 2016-02-12 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2008-07-22 2010-10-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240712003677 2024-07-12 BIENNIAL STATEMENT 2024-07-12
221108002020 2022-11-08 BIENNIAL STATEMENT 2022-07-01
200727060104 2020-07-27 BIENNIAL STATEMENT 2020-07-01
SR-50354 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-50353 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180713006305 2018-07-13 BIENNIAL STATEMENT 2018-07-01
160705006947 2016-07-05 BIENNIAL STATEMENT 2016-07-01
160212000638 2016-02-12 CERTIFICATE OF CHANGE 2016-02-12
140702006315 2014-07-02 BIENNIAL STATEMENT 2014-07-01
120713006047 2012-07-13 BIENNIAL STATEMENT 2012-07-01

Date of last update: 03 Feb 2025

Sources: New York Secretary of State