Name: | RHOADES CONSULTING LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 Mar 2010 (15 years ago) |
Entity Number: | 3923322 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Michigan |
Foreign Legal Name: | RHOADES ENGINEERING COMPANY, LLC |
Fictitious Name: | RHOADES CONSULTING LLC |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
RHOADES ENGINEERING COMPANY, LLC | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2020-03-03 | 2024-03-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-03-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2015-07-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-03-12 | 2020-03-03 | Address | 4801 HENRY STREET, MUSKEGON, MI, 49441, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240302000768 | 2024-03-02 | BIENNIAL STATEMENT | 2024-03-02 |
220316003496 | 2022-03-16 | BIENNIAL STATEMENT | 2022-03-01 |
200303061264 | 2020-03-03 | BIENNIAL STATEMENT | 2020-03-01 |
SR-54193 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180305007954 | 2018-03-05 | BIENNIAL STATEMENT | 2018-03-01 |
160301006667 | 2016-03-01 | BIENNIAL STATEMENT | 2016-03-01 |
150710000567 | 2015-07-10 | CERTIFICATE OF CHANGE | 2015-07-10 |
140307006588 | 2014-03-07 | BIENNIAL STATEMENT | 2014-03-01 |
120424002574 | 2012-04-24 | BIENNIAL STATEMENT | 2012-03-01 |
100312000318 | 2010-03-12 | APPLICATION OF AUTHORITY | 2010-03-12 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State