Name: | RANDOLPH ACQUISITION, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 24 Dec 2014 (10 years ago) |
Date of dissolution: | 03 Mar 2015 |
Branch of: | RANDOLPH ACQUISITION, LLC, Illinois (Company Number CORP_55856532) |
Entity Number: | 4684813 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Illinois |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2015-03-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2014-12-24 | 2015-03-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-12-24 | 2015-03-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-69844 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
150303000689 | 2015-03-03 | SURRENDER OF AUTHORITY | 2015-03-03 |
141224000394 | 2014-12-24 | APPLICATION OF AUTHORITY | 2014-12-24 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State