Search icon

RL CONTROLS, LLC

Company Details

Name: RL CONTROLS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Jul 2008 (17 years ago)
Entity Number: 3703546
ZIP code: 12207
County: Albany
Place of Formation: Massachusetts
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
INCORP SERVICES, INC. Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE 805-A, ALABANY, NY, 12210

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2021-12-17 2024-07-05 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE 805-A, ALABANY, NY, 12210, 2822, USA (Type of address: Registered Agent)
2021-12-17 2024-07-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-09-26 2021-12-17 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE 805-A, ALABANY, NY, 12210, 2822, USA (Type of address: Registered Agent)
2019-09-26 2019-09-26 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE 805-A, ALABANY, NY, 12210, 2822, USA (Type of address: Service of Process)
2019-09-26 2021-12-17 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE SUITE 805-A, ALBANY, NY, 12210, USA (Type of address: Service of Process)
2018-01-18 2019-09-26 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2018-01-18 2019-09-26 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2010-10-05 2018-01-18 Address 10-V GILL STREET, WOBURN, MA, 01801, USA (Type of address: Service of Process)
2008-07-31 2010-10-05 Address 400 WEST CUMMINGS PARK, SUITE 3450, WOBURN, MA, 01801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240705000145 2024-07-05 BIENNIAL STATEMENT 2024-07-05
220727000224 2022-07-27 BIENNIAL STATEMENT 2022-07-01
211217001724 2021-12-16 CERTIFICATE OF CHANGE BY ENTITY 2021-12-16
200716060604 2020-07-16 BIENNIAL STATEMENT 2020-07-01
190926002028 2019-09-26 BIENNIAL STATEMENT 2019-07-01
190926000054 2019-09-26 CERTIFICATE OF CHANGE 2019-09-26
180118000381 2018-01-18 CERTIFICATE OF CHANGE 2018-01-18
101005000073 2010-10-05 CERTIFICATE OF CHANGE 2010-10-05
080731000910 2008-07-31 APPLICATION OF AUTHORITY 2008-07-31

Date of last update: 03 Feb 2025

Sources: New York Secretary of State