Search icon

RUBY GREEN VENTURES, LLC

Company Details

Name: RUBY GREEN VENTURES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Feb 2010 (15 years ago)
Entity Number: 3910570
ZIP code: 10005
County: Orange
Place of Formation: New York
Address: 99 wall street #210, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
the llc DOS Process Agent 99 wall street #210, NEW YORK, NY, United States, 10005

Agent

Name Role Address
emily fermin Agent 99 wall street, NEW YORK, NY, 10005

History

Start date End date Type Value
2024-02-23 2025-03-19 Address 28 CHURCH STREET, SUITE 7, WARWICK, NY, 10990, USA (Type of address: Registered Agent)
2024-02-23 2025-03-19 Address 28 CHURCH STREET, SUITE 7, WARWICK, NY, 10990, USA (Type of address: Service of Process)
2022-07-25 2024-02-23 Address 28 CHURCH STREET, SUITE 7, WARWICK, NY, 10990, USA (Type of address: Registered Agent)
2022-07-25 2024-02-23 Address 28 CHURCH STREET, SUITE 7, WARWICK, NY, 10990, USA (Type of address: Service of Process)
2012-01-20 2022-07-25 Address 330 ROUTE 17A, GOSHEN, NY, 10924, USA (Type of address: Service of Process)
2010-02-09 2012-01-20 Address P.O. BOX 330 ROUTE 17A, GOSHEN, NY, 10924, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250319003351 2025-03-04 CERTIFICATE OF CHANGE BY ENTITY 2025-03-04
240223003001 2024-02-23 BIENNIAL STATEMENT 2024-02-23
220725002561 2022-07-25 CERTIFICATE OF CHANGE BY ENTITY 2022-07-25
220201002293 2022-02-01 BIENNIAL STATEMENT 2022-02-01
200305060430 2020-03-05 BIENNIAL STATEMENT 2020-02-01
140515002230 2014-05-15 BIENNIAL STATEMENT 2014-02-01
120410002874 2012-04-10 BIENNIAL STATEMENT 2012-02-01
120120001005 2012-01-20 CERTIFICATE OF CHANGE 2012-01-20
100505000770 2010-05-05 CERTIFICATE OF PUBLICATION 2010-05-05
100209000679 2010-02-09 ARTICLES OF ORGANIZATION 2010-02-09

Date of last update: 27 Mar 2025

Sources: New York Secretary of State