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 |
Name | Role |
---|---|
Registered Agent Revoked | 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 |
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) |
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