Name: | RUITENBERG STUDIOS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 01 Feb 2016 (9 years ago) |
Entity Number: | 4888817 |
County: | Albany |
Place of Formation: | New Jersey |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2017-05-04 | 2019-07-25 | Address | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent) |
2017-05-04 | 2019-11-05 | Address | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
2016-02-01 | 2017-05-04 | Address | 292 PROSPECT PLAINS ROAD, CRANBURY, NJ, 08512, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191105000044 | 2019-11-05 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2019-11-05 |
190725000490 | 2019-07-25 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2019-08-24 |
170504000669 | 2017-05-04 | CERTIFICATE OF CHANGE | 2017-05-04 |
160419000774 | 2016-04-19 | CERTIFICATE OF PUBLICATION | 2016-04-19 |
160201000748 | 2016-02-01 | APPLICATION OF AUTHORITY | 2016-02-01 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State