Search icon

SMITH-RAHAMAN, LLC

Headquarter

Company Details

Name: SMITH-RAHAMAN, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Mar 2016 (9 years ago)
Entity Number: 4918421
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

Links between entities

Type Company Name Company Number State
Headquarter of SMITH-RAHAMAN, LLC, CONNECTICUT 2586875 CONNECTICUT

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
X7XTPLATN567 2022-11-17 405 LEXINGTON AVE FL 9, NEW YORK, NY, 10174, 1000, USA 405 LEXINGTON AVE, 9TH FLOOR PMB #9046, NEW YORK, NY, 10174, 1000, USA

Business Information

Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2021-09-03
Initial Registration Date 2021-07-02
Entity Start Date 2016-03-25
Fiscal Year End Close Date Jun 30

Service Classifications

NAICS Codes 423450
Product and Service Codes H384, H984, Z1DB

Points of Contacts

Electronic Business
Title PRIMARY POC
Name HILARY R SMITH
Role PRESIDENT
Address 405 LEXINGTON AVE, 9TH FLOOR PMB #9046, NEW YORK, NY, 10174, 1000, USA
Government Business
Title PRIMARY POC
Name HILARY R SMITH
Role PRESIDENT
Address 405 LEXINGTON AVE, 9TH FLOOR PMB #9046, NEW YORK, NY, 10174, 1000, USA
Past Performance Information not Available

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2021-05-20 2022-09-30 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2021-05-20 2022-09-29 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2019-10-30 2021-05-20 Address P.O. BOX 100761, BROOKLYN, NY, 11210, USA (Type of address: Service of Process)
2016-03-24 2021-05-20 Address 916 WHEELER AVE, STE. B, BRONX, NY, 10473, USA (Type of address: Registered Agent)
2016-03-24 2019-10-30 Address P.O. BOX 170149, BROOKLYN, NY, 11217, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220930005689 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929009577 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
210520000166 2021-05-20 CERTIFICATE OF CHANGE 2021-05-20
191030060114 2019-10-30 BIENNIAL STATEMENT 2018-03-01
160324010031 2016-03-24 ARTICLES OF ORGANIZATION 2016-03-25

Date of last update: 18 Feb 2025

Sources: New York Secretary of State