RPK DESIGN GROUP, LLC

Name: | RPK DESIGN GROUP, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 21 Jul 2015 (10 years ago) |
Entity Number: | 4792602 |
ZIP code: | 14618 |
County: | Monroe |
Place of Formation: | New York |
Address: | 2824 ELMWOOD AVE, ROCHESTER, NY, United States, 14618 |
Name | Role | Address |
---|---|---|
RYAN KELLY | Agent | 2824 ELMWOOD AVE., ROCHESTER, NY, 14618 |
Name | Role | Address |
---|---|---|
RYAN PATRICK KELLY | DOS Process Agent | 2824 ELMWOOD AVE, ROCHESTER, NY, United States, 14618 |
Start date | End date | Type | Value |
---|---|---|---|
2021-05-11 | 2025-04-05 | Address | 2824 ELMWOOD AVE, ROCHESTER, NY, 14618, USA (Type of address: Service of Process) |
2018-12-05 | 2025-04-05 | Address | 2824 ELMWOOD AVE., ROCHESTER, NY, 14618, USA (Type of address: Registered Agent) |
2015-07-21 | 2018-12-05 | Address | 7014 13TH AVE., STE. 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2015-07-21 | 2021-05-11 | Address | 7014 13TH AVE., STE. 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250405000198 | 2025-04-05 | BIENNIAL STATEMENT | 2025-04-05 |
210511060443 | 2021-05-11 | BIENNIAL STATEMENT | 2019-07-01 |
181205000779 | 2018-12-05 | CERTIFICATE OF CHANGE | 2018-12-05 |
151201000242 | 2015-12-01 | CERTIFICATE OF PUBLICATION | 2015-12-01 |
150721000550 | 2015-07-21 | ARTICLES OF ORGANIZATION | 2015-07-21 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State