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