Name: | RB NY CONSULTING LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 28 Feb 2012 (13 years ago) |
Date of dissolution: | 03 Mar 2025 |
Entity Number: | 4209118 |
ZIP code: | 11798 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 95 MAIN AVE, WHEATLEY HEIGHTS, NY, United States, 11798 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 95 MAIN AVE, WHEATLEY HEIGHTS, NY, United States, 11798 |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228 |
Start date | End date | Type | Value |
---|---|---|---|
2021-11-16 | 2025-03-03 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2021-11-16 | 2025-03-03 | Address | 95 MAIN AVE, WHEATLEY HEIGHTS, NY, 11798, USA (Type of address: Service of Process) |
2014-07-03 | 2021-11-16 | Address | 95 MAIN AVE, WHEATLEY HEIGHTS, NY, 11798, USA (Type of address: Service of Process) |
2012-02-28 | 2021-11-16 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2012-02-28 | 2014-07-03 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250303004325 | 2025-03-03 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-03-03 |
211116001625 | 2021-07-07 | CERTIFICATE OF AMENDMENT | 2021-07-07 |
140703002359 | 2014-07-03 | BIENNIAL STATEMENT | 2014-02-01 |
120228000540 | 2012-02-28 | ARTICLES OF ORGANIZATION | 2012-02-28 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State