Name: | RCA LABORATORY SERVICES LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 Nov 2013 (11 years ago) |
Entity Number: | 4485724 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Virginia |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-02 | 2025-04-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-10-19 | 2023-11-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2013-11-12 | 2021-10-19 | Address | 1218 CENTRAL AVENUE SUITE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250403004367 | 2025-04-03 | SURRENDER OF AUTHORITY | 2025-04-03 |
231102003302 | 2023-11-02 | BIENNIAL STATEMENT | 2023-11-01 |
211103003030 | 2021-11-03 | BIENNIAL STATEMENT | 2021-11-03 |
211019002324 | 2021-10-18 | CERTIFICATE OF CHANGE BY ENTITY | 2021-10-18 |
190123000262 | 2019-01-23 | CERTIFICATE OF AMENDMENT | 2019-01-23 |
140124001062 | 2014-01-24 | CERTIFICATE OF PUBLICATION | 2014-01-24 |
131112000819 | 2013-11-12 | APPLICATION OF AUTHORITY | 2013-11-12 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2400771 | Other Contract Actions | 2024-06-13 | remanded to state court | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | RCA LABORATORY SERVICES LLC |
Role | Plaintiff |
Name | 104 NIAGARA ROAD OPERATING COM |
Role | Defendant |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State