Name: | RANA MEAL SOLUTIONS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 Jan 2015 (10 years ago) |
Branch of: | RANA MEAL SOLUTIONS, LLC, Illinois (Company Number LLC_02259125) |
Entity Number: | 4692102 |
ZIP code: | 60103 |
County: | Albany |
Place of Formation: | Illinois |
Address: | Attn: Finance & Accounting Dept, 1370 Brewster Creek Blvd., BARTLETT, IL, United States, 60103 |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528 |
Name | Role | Address |
---|---|---|
RANA MEAL SOLUTIONS, LLC | DOS Process Agent | Attn: Finance & Accounting Dept, 1370 Brewster Creek Blvd., BARTLETT, IL, United States, 60103 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-18 | 2025-01-28 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
2023-05-18 | 2025-01-28 | Address | Attn: Finance & Accounting Dept, 1370 Brewster Creek Blvd., BARTLETT, IL, 60103, USA (Type of address: Service of Process) |
2023-04-26 | 2023-05-18 | Address | 1370 brewster creek blvd., BARTLETT, IL, 60103, USA (Type of address: Service of Process) |
2023-04-26 | 2023-05-18 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
2021-09-10 | 2023-04-26 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2021-09-10 | 2023-04-26 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
2015-01-12 | 2021-09-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250128004667 | 2025-01-28 | BIENNIAL STATEMENT | 2025-01-28 |
230518000756 | 2023-05-18 | BIENNIAL STATEMENT | 2023-01-01 |
230426002598 | 2023-04-25 | CERTIFICATE OF CHANGE BY ENTITY | 2023-04-25 |
210910000527 | 2021-09-10 | CERTIFICATE OF CHANGE BY ENTITY | 2021-09-10 |
210121060033 | 2021-01-21 | BIENNIAL STATEMENT | 2021-01-01 |
190117060188 | 2019-01-17 | BIENNIAL STATEMENT | 2019-01-01 |
180126006123 | 2018-01-26 | BIENNIAL STATEMENT | 2017-01-01 |
150306000041 | 2015-03-06 | CERTIFICATE OF PUBLICATION | 2015-03-06 |
150112000078 | 2015-01-12 | APPLICATION OF AUTHORITY | 2015-01-12 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State