Name: | RUDOLF VRBA ARCHIVES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 18 Sep 2008 (16 years ago) |
Entity Number: | 3722129 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2016-09-20 | 2019-01-28 | Address | 1660 WALT WHITMAN ROAD SUITE 1, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
2012-09-07 | 2016-09-20 | Address | 111 EIGHTH AVENUE 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-06-11 | 2012-09-07 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-09-18 | 2012-06-11 | Address | 875 AVE OF AMERICAS SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-99610 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
160920006235 | 2016-09-20 | BIENNIAL STATEMENT | 2016-09-01 |
120907006219 | 2012-09-07 | BIENNIAL STATEMENT | 2012-09-01 |
120611000543 | 2012-06-11 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-06-11 |
100923003115 | 2010-09-23 | BIENNIAL STATEMENT | 2010-09-01 |
090106001018 | 2009-01-06 | CERTIFICATE OF PUBLICATION | 2009-01-06 |
080918000446 | 2008-09-18 | ARTICLES OF ORGANIZATION | 2008-09-18 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State