Name: | R.L.B ALLIANCE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 Sep 2015 (9 years ago) |
Entity Number: | 4819367 |
ZIP code: | 11228 |
County: | New York |
Place of Formation: | New York |
Address: | 7014 13TH AVENUE,, SUITE 202, BROOKLYN, NY, United States, 11228 |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MK8KRYMULBU7 | 2022-01-31 | 357 EDGECOMBE AVENUE APT 4F, NEW YORK, NY, 10031, 1305, USA | 357 EDGECOMBE AVENUE APT 4F, NEW YORK, NY, 10031, 1305, USA | |||||||||||||||||||||||||||||||||||||||||||
|
URL | rlballiancellc.bid |
Congressional District | 13 |
State/Country of Incorporation | NY, USA |
Activation Date | 2020-08-04 |
Initial Registration Date | 2019-05-26 |
Entity Start Date | 2015-09-14 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 811212, 811213, 813920 |
Product and Service Codes | 5810, 5999, 6650, 7020, 7021, 7022, 7042, 7050, AJ21, AJ22, AJ23, AJ24, AJ25, AJ26, AJ27, D305, D313, W059 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | ROBERT BROWN |
Address | 357 EDGECOMBE AVENUE APT 4F, NEW YORK, NY, 10031, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | ELEANOR MCARTHUR |
Role | MANAGER |
Address | 21 DESALES PLACE, 1C, BROOKLYN, NY, 11207, USA |
Past Performance | Information not Available |
---|
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent | 7014 13TH AVENUE,, SUITE 202, BROOKLYN, NY, 11228 |
Name | Role | Address |
---|---|---|
C/O UNITED STATES CORPORATION AGENTS, INC. | DOS Process Agent | 7014 13TH AVENUE,, SUITE 202, BROOKLYN, NY, United States, 11228 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210331060356 | 2021-03-31 | BIENNIAL STATEMENT | 2019-09-01 |
150914000616 | 2015-09-14 | ARTICLES OF ORGANIZATION | 2015-09-14 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State