Name: | RLC HVAC CONTROLS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 06 Feb 2009 (16 years ago) |
Entity Number: | 3771822 |
ZIP code: | 11228 |
County: | Kings |
Place of Formation: | New York |
Address: | 1556 78TH STREET, BROOKLYN, NY, United States, 11228 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | RLC HVAC CONTROLS LLC, FLORIDA | M25000001891 | FLORIDA |
Name | Role | Address |
---|---|---|
MICHAEL LI | DOS Process Agent | 1556 78TH STREET, BROOKLYN, NY, United States, 11228 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-08 | 2025-03-03 | Address | 1556 78TH STREET, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
2009-02-06 | 2023-03-08 | Address | 1556 78TH STREET, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250303000197 | 2025-03-03 | BIENNIAL STATEMENT | 2025-03-03 |
230308000183 | 2023-03-08 | BIENNIAL STATEMENT | 2023-02-01 |
210202061709 | 2021-02-02 | BIENNIAL STATEMENT | 2021-02-01 |
170207006635 | 2017-02-07 | BIENNIAL STATEMENT | 2017-02-01 |
150217006044 | 2015-02-17 | BIENNIAL STATEMENT | 2015-02-01 |
130222006008 | 2013-02-22 | BIENNIAL STATEMENT | 2013-02-01 |
110308002578 | 2011-03-08 | BIENNIAL STATEMENT | 2011-02-01 |
090623000543 | 2009-06-23 | CERTIFICATE OF PUBLICATION | 2009-06-23 |
090206000100 | 2009-02-06 | ARTICLES OF ORGANIZATION | 2009-02-06 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State