Search icon

ROTOR BLADE, LLC

Company Details

Name: ROTOR BLADE, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Aug 2015 (10 years ago)
Entity Number: 4802500
ZIP code: 12207
County: Suffolk
Place of Formation: South Carolina
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST., ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2023-09-25 2023-11-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-09-25 2023-11-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-08-03 2023-09-25 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-08-03 2023-09-25 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-08-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-08-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-12-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-12-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2015-08-10 2016-12-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2015-08-10 2016-12-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
231102002658 2023-11-01 CERTIFICATE OF CHANGE BY ENTITY 2023-11-01
230925001257 2023-09-25 CERTIFICATE OF CHANGE BY ENTITY 2023-09-25
230803001113 2023-08-03 BIENNIAL STATEMENT 2023-08-01
210824000676 2021-08-24 BIENNIAL STATEMENT 2021-08-24
190813060394 2019-08-13 BIENNIAL STATEMENT 2019-08-01
SR-72474 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-72473 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170822006095 2017-08-22 BIENNIAL STATEMENT 2017-08-01
161202000584 2016-12-02 CERTIFICATE OF CHANGE 2016-12-02
151013000630 2015-10-13 CERTIFICATE OF PUBLICATION 2015-10-13

Date of last update: 25 Mar 2025

Sources: New York Secretary of State