Name: | RULE INDUSTRIES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 05 Mar 2013 (12 years ago) |
Date of dissolution: | 25 Apr 2023 |
Entity Number: | 4368917 |
ZIP code: | 06897 |
County: | Westchester |
Place of Formation: | Massachusetts |
Address: | 187 danbury road, WILTON, CT, United States, 06897 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 187 danbury road, WILTON, CT, United States, 06897 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-06 | 2023-04-25 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-03-05 | 2023-03-06 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-03-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-03-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2013-03-05 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-03-05 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230425003013 | 2023-04-25 | SURRENDER OF AUTHORITY | 2023-04-25 |
230306000063 | 2023-03-06 | BIENNIAL STATEMENT | 2023-03-01 |
210312060140 | 2021-03-12 | BIENNIAL STATEMENT | 2021-03-01 |
190305061058 | 2019-03-05 | BIENNIAL STATEMENT | 2019-03-01 |
SR-62994 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-62993 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170301007391 | 2017-03-01 | BIENNIAL STATEMENT | 2017-03-01 |
150302007886 | 2015-03-02 | BIENNIAL STATEMENT | 2015-03-01 |
130305000178 | 2013-03-05 | APPLICATION OF AUTHORITY | 2013-03-05 |
Date of last update: 09 Mar 2025
Sources: New York Secretary of State