Name: | B. RILEY RETAIL SOLUTIONS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 24 Sep 2015 (10 years ago) |
Date of dissolution: | 18 Dec 2024 |
Entity Number: | 4824831 |
ZIP code: | 91362 |
County: | Albany |
Place of Formation: | California |
Address: | 30870 russell ranch road, suite 250, westlake village, CA, United States, 91362 |
Name | Role | Address |
---|---|---|
b. riley financial, inc. | DOS Process Agent | 30870 russell ranch road, suite 250, westlake village, CA, United States, 91362 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-06 | 2025-01-06 | Address | 818 WEST 7TH STREET, LOS ANGELES, CA, 90017, USA (Type of address: Service of Process) |
2019-09-04 | 2023-09-06 | Address | 818 WEST 7TH STREET, LOS ANGELES, CA, 90017, USA (Type of address: Service of Process) |
2019-01-28 | 2019-09-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-09-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-08-09 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2018-08-09 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-09-24 | 2018-08-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2015-09-24 | 2018-08-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250106001978 | 2024-12-18 | SURRENDER OF AUTHORITY | 2024-12-18 |
230906000243 | 2023-09-06 | BIENNIAL STATEMENT | 2023-09-01 |
210901002674 | 2021-09-01 | BIENNIAL STATEMENT | 2021-09-01 |
201125000377 | 2020-11-25 | CERTIFICATE OF AMENDMENT | 2020-11-25 |
190904060582 | 2019-09-04 | BIENNIAL STATEMENT | 2019-09-01 |
SR-72982 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-72981 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180809000602 | 2018-08-09 | CERTIFICATE OF CHANGE | 2018-08-09 |
170906007020 | 2017-09-06 | BIENNIAL STATEMENT | 2017-09-01 |
151201000153 | 2015-12-01 | CERTIFICATE OF PUBLICATION | 2015-12-01 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State