Name: | RALPH EQUITIES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 11 Feb 2015 (10 years ago) |
Entity Number: | 4708973 |
ZIP code: | 11211 |
County: | Kings |
Place of Formation: | New York |
Address: | 143 DIVISION AVENUE, BROOKLYN, NY, United States, 11211 |
Name | Role | Address |
---|---|---|
RALPH EQUITIES LLC | DOS Process Agent | 143 DIVISION AVENUE, BROOKLYN, NY, United States, 11211 |
Start date | End date | Type | Value |
---|---|---|---|
2020-09-22 | 2023-02-27 | Address | 143 DIVISION AVENUE, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
2017-11-30 | 2020-09-22 | Address | 390 BERRY ST #200, BROOKLYN, NY, 11249, USA (Type of address: Service of Process) |
2015-02-11 | 2017-11-30 | Address | 116 NOSTRAND AVE, BROOKLYN, NY, 11206, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230227001331 | 2023-02-27 | BIENNIAL STATEMENT | 2023-02-01 |
230104002804 | 2023-01-04 | BIENNIAL STATEMENT | 2021-02-01 |
200922060563 | 2020-09-22 | BIENNIAL STATEMENT | 2019-02-01 |
171130006097 | 2017-11-30 | BIENNIAL STATEMENT | 2017-02-01 |
151008000025 | 2015-10-08 | CERTIFICATE OF AMENDMENT | 2015-10-08 |
150914000264 | 2015-09-14 | CERTIFICATE OF AMENDMENT | 2015-09-14 |
150826000547 | 2015-08-26 | CERTIFICATE OF AMENDMENT | 2015-08-26 |
150703000379 | 2015-07-03 | CERTIFICATE OF CHANGE | 2015-07-03 |
150512000623 | 2015-05-12 | CERTIFICATE OF PUBLICATION | 2015-05-12 |
150211010323 | 2015-02-11 | ARTICLES OF ORGANIZATION | 2015-02-11 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State