Search icon

RASSELAS SERVICES LLC

Company Details

Name: RASSELAS SERVICES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 31 May 2013 (12 years ago)
Date of dissolution: 24 Feb 2023
Entity Number: 4411506
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2017-08-14 2023-02-24 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2017-08-14 2023-02-24 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2017-08-03 2017-08-14 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2017-08-03 2017-08-14 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2017-04-04 2017-08-03 Address 1967 WEHRLE DRIVE, BUFFALO, NY, 14221, USA (Type of address: Registered Agent)
2017-04-04 2017-08-03 Address 1967 WEHRLE DRIVE, BUFFALO, NY, 14221, USA (Type of address: Service of Process)
2017-01-03 2017-04-04 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2017-01-03 2017-04-04 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2016-07-14 2017-01-03 Address 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent)
2016-07-14 2017-01-03 Address 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230224003267 2023-02-24 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-02-24
210525060419 2021-05-25 BIENNIAL STATEMENT 2021-05-01
170814000246 2017-08-14 CERTIFICATE OF CHANGE 2017-08-14
170803000719 2017-08-03 CERTIFICATE OF CHANGE 2017-08-03
170404000535 2017-04-04 CERTIFICATE OF CHANGE 2017-04-04
170103000274 2017-01-03 CERTIFICATE OF CHANGE 2017-01-03
160714000752 2016-07-14 CERTIFICATE OF CHANGE 2016-07-14
160502006304 2016-05-02 BIENNIAL STATEMENT 2015-05-01
130814000174 2013-08-14 CERTIFICATE OF PUBLICATION 2013-08-14
130531000803 2013-05-31 ARTICLES OF ORGANIZATION 2013-05-31

Date of last update: 19 Feb 2025

Sources: New York Secretary of State