Name: | RDS GROUP LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 05 Apr 2013 (12 years ago) |
Entity Number: | 4384613 |
ZIP code: | 11560 |
County: | Nassau |
Place of Formation: | New York |
Address: | 57 11TH ST., LOCUST VALLEY, NY, United States, 11560 |
Name | Role | Address |
---|---|---|
ELEANOR DERANCY | Agent | 57 11TH ST., LOCUST VALLEY, NY, 11560 |
Name | Role | Address |
---|---|---|
ELEANOR DERANCY | DOS Process Agent | 57 11TH ST., LOCUST VALLEY, NY, United States, 11560 |
Start date | End date | Type | Value |
---|---|---|---|
2023-02-14 | 2025-04-13 | Address | 57 11TH ST., LOCUST VALLEY, NY, 11560, USA (Type of address: Registered Agent) |
2023-02-14 | 2025-04-13 | Address | 57 11TH ST., LOCUST VALLEY, NY, 11560, USA (Type of address: Service of Process) |
2019-03-12 | 2023-02-14 | Address | 57 11TH ST., LOCUST VALLEY, NY, 11560, USA (Type of address: Service of Process) |
2013-04-05 | 2023-02-14 | Address | 57 11TH ST., LOCUST VALLEY, NY, 11560, USA (Type of address: Registered Agent) |
2013-04-05 | 2019-03-12 | Address | 57 11TH ST., LOCUST VALLEY, NY, 11560, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250413000123 | 2025-04-13 | BIENNIAL STATEMENT | 2025-04-13 |
230214003708 | 2023-02-14 | BIENNIAL STATEMENT | 2021-04-01 |
210315060631 | 2021-03-15 | BIENNIAL STATEMENT | 2019-04-01 |
190312060240 | 2019-03-12 | BIENNIAL STATEMENT | 2017-04-01 |
130923000433 | 2013-09-23 | CERTIFICATE OF PUBLICATION | 2013-09-23 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State