Name: | ALTERIS RPS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 28 May 2009 (16 years ago) |
Entity Number: | 3815894 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2011-06-06 | 2012-06-13 | Address | 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2009-05-28 | 2012-06-13 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2009-05-28 | 2011-06-06 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150520006106 | 2015-05-20 | BIENNIAL STATEMENT | 2015-05-01 |
130529006139 | 2013-05-29 | BIENNIAL STATEMENT | 2013-05-01 |
120613001144 | 2012-06-13 | CERTIFICATE OF CHANGE | 2012-06-13 |
110606002209 | 2011-06-06 | BIENNIAL STATEMENT | 2011-05-01 |
090730000531 | 2009-07-30 | CERTIFICATE OF PUBLICATION | 2009-07-30 |
090528000829 | 2009-05-28 | APPLICATION OF AUTHORITY | 2009-05-28 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State