Search icon

NYRABETS, LLC

Company Details

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

DOS Process Agent

Name Role Address
C/O NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

History

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)

Filings

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