Name: | RAISIN TECHNOLOGY US, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 22 Sep 2010 (14 years ago) |
Date of dissolution: | 22 Oct 2024 |
Entity Number: | 3998325 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Texas |
Address: | 28 LIBERTY STREET, FLOOR 6, SUITE 686, NY, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C/O INIGO SAN MARTIN | DOS Process Agent | 28 LIBERTY STREET, FLOOR 6, SUITE 686, NY, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2020-09-15 | 2024-10-23 | Address | 28 LIBERTY STREET, FLOOR 6, SUITE 686, NY, NY, 10005, USA (Type of address: Service of Process) |
2020-01-21 | 2020-09-15 | Address | 61 GREENPOINT AVENUE, SUITE 634, BROOKLYN, NY, 11222, USA (Type of address: Service of Process) |
2016-01-29 | 2020-01-21 | Address | 45 MAIN STREET, SUITE 614, NEW YORK, NY, 11201, USA (Type of address: Service of Process) |
2012-09-10 | 2016-01-29 | Address | 45 MAIN STREET, SUITE 614, NEW YORK, NY, 11201, USA (Type of address: Service of Process) |
2010-09-22 | 2012-09-10 | Address | 278 ENGLISH OAKS, BOERNE, TX, 78006, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241023001105 | 2024-10-22 | CERTIFICATE OF TERMINATION | 2024-10-22 |
200915060380 | 2020-09-15 | BIENNIAL STATEMENT | 2020-09-01 |
200224000989 | 2020-02-24 | CERTIFICATE OF AMENDMENT | 2020-02-24 |
200121060006 | 2020-01-21 | BIENNIAL STATEMENT | 2018-09-01 |
160906007352 | 2016-09-06 | BIENNIAL STATEMENT | 2016-09-01 |
160129006007 | 2016-01-29 | BIENNIAL STATEMENT | 2014-09-01 |
120910006380 | 2012-09-10 | BIENNIAL STATEMENT | 2012-09-01 |
110127000278 | 2011-01-27 | CERTIFICATE OF PUBLICATION | 2011-01-27 |
100922000062 | 2010-09-22 | APPLICATION OF AUTHORITY | 2010-09-22 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State