Name: | ROTAG, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 31 Mar 2015 (10 years ago) |
Entity Number: | 4734671 |
ZIP code: | 27523 |
County: | Cayuga |
Place of Formation: | North Carolina |
Address: | 1121 Destination Drive, Apex, NC, United States, 27523 |
Name | Role | Address |
---|---|---|
KEVIN M AND JEANNE M HOWARD | DOS Process Agent | 1121 Destination Drive, Apex, NC, United States, 27523 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-09 | 2025-03-03 | Address | 1121 Destination Drive, Apex, NC, 27523, USA (Type of address: Service of Process) |
2022-03-05 | 2023-05-09 | Address | 125 ROYAL SUNSET DRIVE, DURHAM, NC, 27713, USA (Type of address: Service of Process) |
2015-03-31 | 2022-03-05 | Address | 125 ROYAL SUNSET DRIVE, DURHAM, NC, 27713, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250303007668 | 2025-03-03 | BIENNIAL STATEMENT | 2025-03-03 |
230509001464 | 2023-05-09 | BIENNIAL STATEMENT | 2023-03-01 |
220305001042 | 2021-08-10 | CERTIFICATE OF PUBLICATION | 2021-08-10 |
210309060837 | 2021-03-09 | BIENNIAL STATEMENT | 2021-03-01 |
190422060186 | 2019-04-22 | BIENNIAL STATEMENT | 2019-03-01 |
170330006074 | 2017-03-30 | BIENNIAL STATEMENT | 2017-03-01 |
150331000382 | 2015-03-31 | APPLICATION OF AUTHORITY | 2015-03-31 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State