Name: | RASMUSSEN DESIGN GROUP, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 31 Jan 2014 (11 years ago) |
Entity Number: | 4522275 |
ZIP code: | 10170 |
County: | New York |
Place of Formation: | New York |
Address: | 420 lexington avenue, suite 300, NEW YORK, NY, United States, 10170 |
Name | Role | Address |
---|---|---|
IAN RASMUSSEN | Agent | 420 lexington avenue,, suite 300, NEW YORK, NY, 10170 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 420 lexington avenue, suite 300, NEW YORK, NY, United States, 10170 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-05 | 2024-03-12 | Address | 420 lexington avenue,, suite 300, NEW YORK, NY, 10170, USA (Type of address: Registered Agent) |
2024-01-05 | 2024-03-12 | Address | 420 lexington avenue, suite 300, NEW YORK, NY, 10170, USA (Type of address: Service of Process) |
2023-11-14 | 2024-01-05 | Address | 420 lexington avenue, suite 300, NEW YORK, NY, 10170, USA (Type of address: Service of Process) |
2023-11-14 | 2024-01-05 | Address | 62 MACKEY AVENUE, PORT WASHIGNTON, NY, 11050, USA (Type of address: Registered Agent) |
2018-04-06 | 2023-11-14 | Address | 421 SEVENTH AVENUE, SUITE 1008, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240312003416 | 2024-03-12 | BIENNIAL STATEMENT | 2024-03-12 |
240105003011 | 2023-12-06 | CERTIFICATE OF CHANGE BY ENTITY | 2023-12-06 |
231114001336 | 2023-11-03 | CERTIFICATE OF CHANGE BY ENTITY | 2023-11-03 |
180406000487 | 2018-04-06 | CERTIFICATE OF CHANGE | 2018-04-06 |
151222000899 | 2015-12-22 | CERTIFICATE OF CHANGE | 2015-12-22 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State