Name: | RIZING GEOSPATIAL, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Feb 2016 (9 years ago) |
Entity Number: | 4898751 |
ZIP code: | 10005 |
County: | Albany |
Foreign Legal Name: | RIZING GEOSPATIAL, LLC |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-01 | 2024-12-06 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent) |
2024-02-01 | 2024-12-06 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2022-06-21 | 2024-02-01 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2022-06-21 | 2024-02-01 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent) |
2019-11-27 | 2022-06-21 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent) |
2019-11-27 | 2022-06-21 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2019-03-04 | 2019-11-27 | Address | 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2019-03-04 | 2019-11-27 | Address | 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
2016-02-19 | 2019-03-04 | Address | 80 STATE STREET, ALBANY, NC, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241206002162 | 2024-12-05 | CERTIFICATE OF CHANGE BY ENTITY | 2024-12-05 |
240201041127 | 2024-02-01 | BIENNIAL STATEMENT | 2024-02-01 |
220621000049 | 2022-06-20 | CERTIFICATE OF AMENDMENT | 2022-06-20 |
220201004233 | 2022-02-01 | BIENNIAL STATEMENT | 2022-02-01 |
200204060808 | 2020-02-04 | BIENNIAL STATEMENT | 2020-02-01 |
SR-115704 | 2019-11-27 | CERTIFICATE OF CHANGE | 2019-11-27 |
SR-115703 | 2019-11-27 | CERTIFICATE OF CHANGE | 2019-11-27 |
190304000278 | 2019-03-04 | CERTIFICATE OF CHANGE | 2019-03-04 |
180202006035 | 2018-02-02 | BIENNIAL STATEMENT | 2018-02-01 |
160219000224 | 2016-02-19 | APPLICATION OF AUTHORITY | 2016-02-19 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State