Search icon

RARE INVESTMENTS, LLC

Company Details

Name: RARE INVESTMENTS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Jul 2011 (14 years ago)
Entity Number: 4121997
ZIP code: 10001
County: New York
Place of Formation: New York
Address: c/o sop dept, 1178 broadway, 3rd fl, suite 3900, NEW YORK, NY, United States, 10001

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
the llc DOS Process Agent c/o sop dept, 1178 broadway, 3rd fl, suite 3900, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2024-12-06 2025-02-24 Address c/o sop dept, 1178 broadway, 3rd fl, suite 3900, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2023-07-26 2024-12-06 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE. STE 805-A, ALBANY, NY, 12210, USA (Type of address: Service of Process)
2012-05-29 2023-07-26 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE. STE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent)
2012-05-29 2023-07-26 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE. STE 805-A, ALBANY, NY, 12210, USA (Type of address: Service of Process)
2011-07-25 2012-05-29 Address 49-04 43RD AVENUE STE 2R, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250224001376 2025-02-12 CERTIFICATE OF CHANGE BY ENTITY 2025-02-12
241206002617 2024-11-19 CERTIFICATE OF CHANGE BY ENTITY 2024-11-19
230726001133 2023-07-26 BIENNIAL STATEMENT 2023-07-01
210730001151 2021-07-30 BIENNIAL STATEMENT 2021-07-30
190806060380 2019-08-06 BIENNIAL STATEMENT 2019-07-01
170705006401 2017-07-05 BIENNIAL STATEMENT 2017-07-01
150709006388 2015-07-09 BIENNIAL STATEMENT 2015-07-01
130726006171 2013-07-26 BIENNIAL STATEMENT 2013-07-01
120529000876 2012-05-29 CERTIFICATE OF CHANGE 2012-05-29
111027000121 2011-10-27 CERTIFICATE OF PUBLICATION 2011-10-27

Date of last update: 20 Feb 2025

Sources: New York Secretary of State