Search icon

WILLIAM RAST LICENSING, LLC

Company Details

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

DOS Process Agent

Name Role Address
Process Addressee Resigned DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

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)

Filings

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