Search icon

RCA LABORATORY SERVICES LLC

Company Details

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

DOS Process Agent

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

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2400771 Other Contract Actions 2024-06-13 remanded to state court
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-06-13
Termination Date 2024-10-16
Date Issue Joined 2024-08-05
Section 1332
Sub Section OC
Status Terminated

Parties

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