Name: | NYRABETS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 Jul 2016 (9 years ago) |
Entity Number: | 4976574 |
ZIP code: | 10005 |
County: | Queens |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C/O NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2022-01-13 | 2024-07-26 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2022-01-13 | 2024-07-26 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2021-02-17 | 2022-01-13 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2021-02-17 | 2022-01-13 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2021-02-17 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2021-02-17 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2016-07-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-07-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240726003001 | 2024-07-26 | BIENNIAL STATEMENT | 2024-07-26 |
220726001020 | 2022-07-26 | BIENNIAL STATEMENT | 2022-07-01 |
220113000299 | 2021-06-21 | CERTIFICATE OF PUBLICATION | 2021-06-21 |
210217000586 | 2021-02-17 | CERTIFICATE OF CHANGE | 2021-02-17 |
200716060171 | 2020-07-16 | BIENNIAL STATEMENT | 2020-07-01 |
SR-75909 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-75908 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180731006143 | 2018-07-31 | BIENNIAL STATEMENT | 2018-07-01 |
170503000650 | 2017-05-03 | CERTIFICATE OF AMENDMENT | 2017-05-03 |
160713000094 | 2016-07-13 | APPLICATION OF AUTHORITY | 2016-07-13 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State