Name: | RJL CAPITAL ADVISORS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 31 Oct 2014 (10 years ago) |
Entity Number: | 4659546 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | Agent | 418 BROADWAY, STE N, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2015-09-01 | 2024-12-11 | Address | 65 GRISWOLD COURT, STATEN ISLAND, NY, 10301, USA (Type of address: Registered Agent) |
2015-09-01 | 2024-12-11 | Address | 65 GRISWOLD COURT, STATEN ISLAND, NY, 10301, USA (Type of address: Service of Process) |
2014-10-31 | 2015-09-01 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2014-10-31 | 2015-09-01 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241211001532 | 2024-12-10 | CERTIFICATE OF CHANGE BY ENTITY | 2024-12-10 |
151202000646 | 2015-12-02 | CERTIFICATE OF PUBLICATION | 2015-12-02 |
150901000598 | 2015-09-01 | CERTIFICATE OF CHANGE | 2015-09-01 |
141031000334 | 2014-10-31 | ARTICLES OF ORGANIZATION | 2014-10-31 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State