Name: | WILLIAM RAST LICENSING, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 03 Oct 2013 (11 years ago) |
Entity Number: | 4467738 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | California |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
Process Addressee Resigned | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-28 | 2024-12-23 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2017-05-01 | 2024-10-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2017-05-01 | 2024-10-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2015-10-13 | 2017-05-01 | Address | 1065 AVENUE OF THE AMERICAS, 30TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2014-09-18 | 2017-05-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-09-18 | 2015-10-13 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2013-10-03 | 2014-09-18 | Address | 1065 AVENUE OF THE AMERICAS, 30TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241223000109 | 2024-12-20 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2024-12-20 |
241028002488 | 2024-10-25 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2024-10-25 |
171017006027 | 2017-10-17 | BIENNIAL STATEMENT | 2017-10-01 |
170501000448 | 2017-05-01 | CERTIFICATE OF CHANGE | 2017-05-01 |
151013006266 | 2015-10-13 | BIENNIAL STATEMENT | 2015-10-01 |
140918000703 | 2014-09-18 | CERTIFICATE OF CHANGE | 2014-09-18 |
131003000358 | 2013-10-03 | APPLICATION OF AUTHORITY | 2013-10-03 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State