Search icon

B. RILEY RETAIL SOLUTIONS, LLC

Company Details

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

DOS Process Agent

Name Role Address
b. riley financial, inc. DOS Process Agent 30870 russell ranch road, suite 250, westlake village, CA, United States, 91362

Agent

Name Role
Registered Agent Revoked Agent

History

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)

Filings

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