Name: | ROSS MARKETING INTERNATIONAL, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 25 Jun 2010 (15 years ago) |
Entity Number: | 3966127 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Iowa |
Foreign Legal Name: | ROSS HOLDINGS, LLC |
Fictitious Name: | ROSS MARKETING INTERNATIONAL, LLC |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
Process Addressee Resigned | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-28 | 2024-12-23 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2012-10-16 | 2024-10-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2012-10-16 | 2024-10-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2012-07-20 | 2012-10-16 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-06-25 | 2012-07-20 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241223003049 | 2024-12-20 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2024-12-20 |
241028002402 | 2024-10-25 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2024-10-25 |
200622060073 | 2020-06-22 | BIENNIAL STATEMENT | 2020-06-01 |
180618006025 | 2018-06-18 | BIENNIAL STATEMENT | 2018-06-01 |
160613006192 | 2016-06-13 | BIENNIAL STATEMENT | 2016-06-01 |
140617006039 | 2014-06-17 | BIENNIAL STATEMENT | 2014-06-01 |
121016000729 | 2012-10-16 | CERTIFICATE OF CHANGE | 2012-10-16 |
120720000791 | 2012-07-20 | CERTIFICATE OF CHANGE | 2012-07-20 |
120618006012 | 2012-06-18 | BIENNIAL STATEMENT | 2012-06-01 |
100625000044 | 2010-06-25 | APPLICATION OF AUTHORITY | 2010-06-25 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State