Name: | RAW US LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 18 Nov 2008 (16 years ago) |
Date of dissolution: | 20 Jun 2014 |
Entity Number: | 3744192 |
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 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2012-06-26 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-12-07 | 2012-06-26 | Address | 145 W 67TH ST, APT 33J, NEW YORK, NY, 10027, USA (Type of address: Service of Process) |
2008-11-18 | 2019-01-28 | Address | 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2008-11-18 | 2010-12-07 | Address | 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-100373 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-100372 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
140620000680 | 2014-06-20 | ARTICLES OF DISSOLUTION | 2014-06-20 |
120626000266 | 2012-06-26 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-06-26 |
101207002718 | 2010-12-07 | BIENNIAL STATEMENT | 2010-11-01 |
091112000094 | 2009-11-12 | CERTIFICATE OF PUBLICATION | 2009-11-12 |
081118000600 | 2008-11-18 | ARTICLES OF ORGANIZATION | 2008-11-18 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State