Name: | RH LOVE 466 AVENUE OF THE AMERICAS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 14 Oct 2011 (13 years ago) |
Entity Number: | 4153720 |
County: | Suffolk |
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 |
---|---|---|---|
2017-02-03 | 2020-07-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2017-02-03 | 2020-09-17 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2017-01-06 | 2017-02-03 | Address | ATTN: GENERAL COUNSEL, 35 SAWGRASS DRIVE, BELLPORT, NY, 11713, USA (Type of address: Service of Process) |
2011-10-14 | 2017-01-06 | Address | ATTN: DAVID HRYCK, ESQ., 1251 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200917000147 | 2020-09-17 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2020-09-17 |
200714000333 | 2020-07-14 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2020-08-13 |
191001061219 | 2019-10-01 | BIENNIAL STATEMENT | 2019-10-01 |
171002006398 | 2017-10-02 | BIENNIAL STATEMENT | 2017-10-01 |
170203000317 | 2017-02-03 | CERTIFICATE OF CHANGE | 2017-02-03 |
170106006430 | 2017-01-06 | BIENNIAL STATEMENT | 2015-10-01 |
111014000715 | 2011-10-14 | ARTICLES OF ORGANIZATION | 2011-10-14 |
Date of last update: 09 Mar 2025
Sources: New York Secretary of State