Search icon

RULE INDUSTRIES, LLC

Company Details

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

DOS Process Agent

Name Role Address
the llc DOS Process Agent 187 danbury road, WILTON, CT, United States, 06897

Agent

Name Role
Registered Agent Revoked Agent

History

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)

Filings

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