Name: | RAESKY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 May 2010 (15 years ago) |
Entity Number: | 3950671 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2023-02-28 | 2023-03-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-02-28 | 2023-03-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-06-11 | 2023-02-28 | Address | ATTN: JUDE COARD, 360 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2012-09-11 | 2019-06-11 | Address | ATTN: THOMAS P CASPER, 39 SMITH AVENUE, MOUNT KISCO, NY, 10549, USA (Type of address: Service of Process) |
2010-05-17 | 2012-09-11 | Address | ATTN: ROBERT E. HELPERN, ESQ., 900 THIRD AVENUE, NEW YORK, NY, 10022, 4775, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230301002608 | 2023-03-01 | BIENNIAL STATEMENT | 2022-05-01 |
230228000681 | 2023-02-27 | CERTIFICATE OF CHANGE BY ENTITY | 2023-02-27 |
190611060048 | 2019-06-11 | BIENNIAL STATEMENT | 2018-05-01 |
171220006042 | 2017-12-20 | BIENNIAL STATEMENT | 2016-05-01 |
120911002248 | 2012-09-11 | BIENNIAL STATEMENT | 2012-05-01 |
100727000263 | 2010-07-27 | CERTIFICATE OF PUBLICATION | 2010-07-27 |
100517000540 | 2010-05-17 | ARTICLES OF ORGANIZATION | 2010-05-17 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State