Name: | RAMPANT LOGIC LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 Feb 2013 (12 years ago) |
Entity Number: | 4359849 |
ZIP code: | 14589 |
County: | Queens |
Place of Formation: | New York |
Address: | #10 HOLLAND'S COVE, WILLIAMSON, NY, United States, 14589 |
Name | Role | Address |
---|---|---|
RAMPANT LOGIC LLC | DOS Process Agent | #10 HOLLAND'S COVE, WILLIAMSON, NY, United States, 14589 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-05 | 2025-02-02 | Address | #10 HOLLAND'S COVE, WILLIAMSON, NY, 14589, USA (Type of address: Service of Process) |
2021-02-23 | 2023-08-05 | Address | #10 HOLLAND'S COVE, WILLIAMSON, NY, 14589, USA (Type of address: Service of Process) |
2015-02-27 | 2021-02-23 | Address | 535 ADAMS RD, WEBSTER, NY, 14580, USA (Type of address: Service of Process) |
2013-02-13 | 2015-02-27 | Address | 32-18 46TH ST, APT 2R, ASTORIA, NY, 11103, 1943, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250202000425 | 2025-02-02 | BIENNIAL STATEMENT | 2025-02-02 |
230805000180 | 2023-08-05 | BIENNIAL STATEMENT | 2023-02-01 |
210223060115 | 2021-02-23 | BIENNIAL STATEMENT | 2021-02-01 |
190212060758 | 2019-02-12 | BIENNIAL STATEMENT | 2019-02-01 |
170208006480 | 2017-02-08 | BIENNIAL STATEMENT | 2017-02-01 |
150227006114 | 2015-02-27 | BIENNIAL STATEMENT | 2015-02-01 |
130805000914 | 2013-08-05 | CERTIFICATE OF PUBLICATION | 2013-08-05 |
130213000487 | 2013-02-13 | ARTICLES OF ORGANIZATION | 2013-02-13 |
Date of last update: 09 Mar 2025
Sources: New York Secretary of State