Name: | OPTIMAL RALLY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 02 Feb 2015 (10 years ago) |
Date of dissolution: | 04 Feb 2022 |
Entity Number: | 4703530 |
ZIP code: | 11228 |
County: | Erie |
Place of Formation: | New York |
Address: | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228 |
Name | Role | Address |
---|---|---|
C/O UNITED STATES CORPORATION AGENTS, INC. | DOS Process Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2022-02-04 | 2023-01-18 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2022-02-04 | 2023-01-18 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
2015-02-02 | 2022-02-04 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2015-02-02 | 2022-02-04 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230118001616 | 2022-04-22 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2022-04-22 |
220204001513 | 2021-09-13 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-09-13 |
210301061478 | 2021-03-01 | BIENNIAL STATEMENT | 2021-02-01 |
190225060171 | 2019-02-25 | BIENNIAL STATEMENT | 2019-02-01 |
170227006019 | 2017-02-27 | BIENNIAL STATEMENT | 2017-02-01 |
150703000398 | 2015-07-03 | CERTIFICATE OF PUBLICATION | 2015-07-03 |
150202000191 | 2015-02-02 | ARTICLES OF ORGANIZATION | 2015-02-02 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State