Name: | HERLANDIA RIFT LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 12 Oct 2016 (8 years ago) |
Date of dissolution: | 09 Jan 2023 |
Entity Number: | 5022438 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | Agent | 418 BROADWAY, STE N, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-28 | 2023-01-09 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-28 | 2023-01-09 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-02-26 | 2022-09-28 | Address | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2019-02-26 | 2022-09-28 | Address | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-02-25 | 2019-02-26 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2016-10-12 | 2019-02-25 | Address | 128 EAST BROADWAY, #700, NEW YORK, NY, 10002, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230109002368 | 2023-01-09 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-01-09 |
220928012917 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
220928024205 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
190226000553 | 2019-02-26 | CERTIFICATE OF CHANGE | 2019-02-26 |
190225060340 | 2019-02-25 | BIENNIAL STATEMENT | 2018-10-01 |
161012010367 | 2016-10-12 | ARTICLES OF ORGANIZATION | 2016-10-12 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State