Name: | RICKYS 643 LINCOLN ROAD LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 23 Sep 2011 (13 years ago) |
Entity Number: | 4145598 |
County: | New York |
Place of Formation: | New York |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2016-12-28 | 2017-10-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2016-12-28 | 2018-02-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2015-09-09 | 2016-12-28 | Address | 368 BROADWAY, SUITE 417, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2013-10-11 | 2015-09-09 | Address | 114 WEST 26TH STREET, FL5, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2011-09-23 | 2013-10-11 | Address | 114 WEST 26TH STREET, FL5, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180214000196 | 2018-02-14 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2018-02-14 |
171002000175 | 2017-10-02 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2017-11-01 |
170901006191 | 2017-09-01 | BIENNIAL STATEMENT | 2017-09-01 |
161228000755 | 2016-12-28 | CERTIFICATE OF CHANGE | 2016-12-28 |
150909006356 | 2015-09-09 | BIENNIAL STATEMENT | 2015-09-01 |
131011002068 | 2013-10-11 | BIENNIAL STATEMENT | 2013-09-01 |
120126000589 | 2012-01-26 | CERTIFICATE OF PUBLICATION | 2012-01-26 |
110923000519 | 2011-09-23 | ARTICLES OF ORGANIZATION | 2011-09-23 |
Date of last update: 09 Mar 2025
Sources: New York Secretary of State