Name: | RETIREONE INVESTMENT SERVICES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 05 Nov 2015 (9 years ago) |
Entity Number: | 4845445 |
ZIP code: | 10005 |
County: | New York |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-01 | 2024-12-03 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-11-01 | 2024-12-03 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-11-19 | 2023-11-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-11-19 | 2023-11-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-11-05 | 2019-11-19 | Address | 99 WASHINGTON AVENUE, STE.1008, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241203000660 | 2024-12-02 | CERTIFICATE OF AMENDMENT | 2024-12-02 |
231101038274 | 2023-11-01 | BIENNIAL STATEMENT | 2023-11-01 |
211101002259 | 2021-11-01 | BIENNIAL STATEMENT | 2021-11-01 |
191211060128 | 2019-12-11 | BIENNIAL STATEMENT | 2019-11-01 |
191119000158 | 2019-11-19 | CERTIFICATE OF CHANGE | 2019-11-19 |
171114006350 | 2017-11-14 | BIENNIAL STATEMENT | 2017-11-01 |
160107000335 | 2016-01-07 | CERTIFICATE OF PUBLICATION | 2016-01-07 |
151105000259 | 2015-11-05 | APPLICATION OF AUTHORITY | 2015-11-05 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State