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: 1178 broadway, 3rd fl ste 4300, NEW YORK, NY, United States, 10001

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
c/o legal dept DOS Process Agent 1178 broadway, 3rd fl ste 4300, 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: 26 Mar 2025

Sources: New York Secretary of State