Name: | RENTERS LEGAL LIABILITY LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 31 Jan 2011 (14 years ago) |
Date of dissolution: | 19 Mar 2025 |
Entity Number: | 4048997 |
ZIP code: | 84101 |
County: | New York |
Place of Formation: | Utah |
Address: | 68 s. main street, 8th floor, SALT LAKE CITY, UT, United States, 84101 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 68 s. main street, 8th floor, SALT LAKE CITY, UT, United States, 84101 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2011-08-16 | 2025-03-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2011-01-31 | 2011-08-16 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250319002841 | 2025-03-19 | SURRENDER OF AUTHORITY | 2025-03-19 |
230113001621 | 2023-01-13 | BIENNIAL STATEMENT | 2023-01-01 |
210106061575 | 2021-01-06 | BIENNIAL STATEMENT | 2021-01-01 |
190107060416 | 2019-01-07 | BIENNIAL STATEMENT | 2019-01-01 |
170110007049 | 2017-01-10 | BIENNIAL STATEMENT | 2017-01-01 |
150120007353 | 2015-01-20 | BIENNIAL STATEMENT | 2015-01-01 |
130311002273 | 2013-03-11 | BIENNIAL STATEMENT | 2013-01-01 |
110816000481 | 2011-08-16 | CERTIFICATE OF CHANGE | 2011-08-16 |
110131000489 | 2011-01-31 | APPLICATION OF AUTHORITY | 2011-01-31 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State