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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | SMITH-RAHAMAN, LLC, CONNECTICUT | 2586875 | CONNECTICUT |
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 | |||||||||||||||||||||||||||||||||||||||||||
|
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 |
---|
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
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) |
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