Name: | RCW HOLDINGS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Oct 2012 (12 years ago) |
Entity Number: | 4312150 |
ZIP code: | 14895 |
County: | Allegany |
Place of Formation: | New York |
Address: | 3125 RIVERSIDE DRIVE, WELLSVILLE, NY, United States, 14895 |
Name | Role | Address |
---|---|---|
RCW HOLDINGS, LLC | DOS Process Agent | 3125 RIVERSIDE DRIVE, WELLSVILLE, NY, United States, 14895 |
Start date | End date | Type | Value |
---|---|---|---|
2018-10-15 | 2025-01-31 | Address | 3125 RIVERSIDE DRIVE, WELLSVILLE, NY, 14895, USA (Type of address: Service of Process) |
2013-03-05 | 2018-10-15 | Address | 52 WEST MAIN STREET, FILLMORE, NY, 14735, USA (Type of address: Service of Process) |
2012-10-23 | 2013-03-05 | Address | 52 WEST MAIN STREET, FILLMORE, NY, 14895, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250131001307 | 2025-01-31 | BIENNIAL STATEMENT | 2025-01-31 |
201006060205 | 2020-10-06 | BIENNIAL STATEMENT | 2020-10-01 |
181015006049 | 2018-10-15 | BIENNIAL STATEMENT | 2018-10-01 |
161005007116 | 2016-10-05 | BIENNIAL STATEMENT | 2016-10-01 |
141003006602 | 2014-10-03 | BIENNIAL STATEMENT | 2014-10-01 |
130710000303 | 2013-07-10 | CERTIFICATE OF PUBLICATION | 2013-07-10 |
130305000641 | 2013-03-05 | CERTIFICATE OF CORRECTION | 2013-03-05 |
121023000935 | 2012-10-23 | ARTICLES OF ORGANIZATION | 2012-10-23 |
Date of last update: 09 Mar 2025
Sources: New York Secretary of State