Name: | RK LINKS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 02 Mar 2015 (10 years ago) |
Entity Number: | 4718888 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 418 Broadway STE R, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 Broadway STE R, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-04 | 2025-03-18 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-03-04 | 2025-03-18 | Address | 418 Broadway STE R, Albany, NY, 12207, USA (Type of address: Service of Process) |
2022-09-30 | 2023-03-04 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2023-03-04 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2015-03-02 | 2022-09-30 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2015-03-02 | 2022-09-29 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250318004913 | 2025-03-18 | BIENNIAL STATEMENT | 2025-03-18 |
230304000243 | 2023-03-04 | BIENNIAL STATEMENT | 2023-03-01 |
220930005752 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929019121 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
210302061777 | 2021-03-02 | BIENNIAL STATEMENT | 2021-03-01 |
190307060366 | 2019-03-07 | BIENNIAL STATEMENT | 2019-03-01 |
170329006184 | 2017-03-29 | BIENNIAL STATEMENT | 2017-03-01 |
150617000513 | 2015-06-17 | CERTIFICATE OF PUBLICATION | 2015-06-17 |
150302010488 | 2015-03-02 | ARTICLES OF ORGANIZATION | 2015-03-02 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State