Name: | ROYAL RHINO INVESTORS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 Apr 2016 (9 years ago) |
Entity Number: | 4930593 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
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 |
---|---|---|---|
2018-12-28 | 2022-09-30 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2018-12-28 | 2022-09-29 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2016-04-14 | 2018-12-28 | Address | 19 EAST 88TH STREET, 12A, NEW YORK, NY, 10128, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221223002091 | 2022-12-23 | BIENNIAL STATEMENT | 2022-04-01 |
220930016326 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929019326 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
181228000093 | 2018-12-28 | CERTIFICATE OF CHANGE | 2018-12-28 |
180925006219 | 2018-09-25 | BIENNIAL STATEMENT | 2018-04-01 |
160414010309 | 2016-04-14 | ARTICLES OF ORGANIZATION | 2016-04-14 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State