Search icon

RANA MEAL SOLUTIONS, LLC

Branch

Company Details

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

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528

DOS Process Agent

Name Role Address
RANA MEAL SOLUTIONS, LLC DOS Process Agent Attn: Finance & Accounting Dept, 1370 Brewster Creek Blvd., BARTLETT, IL, United States, 60103

History

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)

Filings

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