Name: | RUBY FLUID POWER, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 20 Mar 2014 (11 years ago) |
Date of dissolution: | 07 Jun 2022 |
Entity Number: | 4547459 |
ZIP code: | 06002 |
County: | Erie |
Place of Formation: | Delaware |
Address: | 1 VISION WAY, BLOOMFIELD, CT, United States, 06002 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 1 VISION WAY, BLOOMFIELD, CT, United States, 06002 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2022-03-17 | 2022-06-08 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2021-03-01 | 2022-03-17 | Address | 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
2021-03-01 | 2022-03-17 | Address | 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
2016-11-03 | 2021-03-01 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent) |
2016-11-03 | 2021-03-01 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220608001133 | 2022-06-07 | SURRENDER OF AUTHORITY | 2022-06-07 |
220317000625 | 2022-03-17 | CERTIFICATE OF CHANGE BY ENTITY | 2022-03-17 |
220304001380 | 2022-03-04 | BIENNIAL STATEMENT | 2022-03-01 |
210301000199 | 2021-03-01 | CERTIFICATE OF CHANGE | 2021-03-01 |
200319060356 | 2020-03-19 | BIENNIAL STATEMENT | 2020-03-01 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State