Name: | RECTORSEAL, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 21 Nov 2016 (9 years ago) |
Entity Number: | 5041461 |
ZIP code: | 12206 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | 10 COLVIN AVENUE, SUITE #101, ALBANY, NY, United States, 12206 |
Name | Role | Address |
---|---|---|
UNIVERSAL REGISTERED AGENTS, INC. | DOS Process Agent | 10 COLVIN AVENUE, SUITE #101, ALBANY, NY, United States, 12206 |
Name | Role | Address |
---|---|---|
UNIVERSAL REGISTERED AGENTS, INC. | Agent | 10 colvin avenue, suite #101, ALBANY, NY, 12206 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-02 | 2024-11-08 | Address | 10 colvin avenue, suite #101, ALBANY, NY, 12206, USA (Type of address: Registered Agent) |
2024-02-02 | 2024-11-08 | Address | 10 COLVIN AVENUE, SUITE #101, ALBANY, NY, 12206, USA (Type of address: Service of Process) |
2023-12-19 | 2024-02-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-12-19 | 2024-02-02 | Address | 10 colvin avenue, suite #101, ALBANY, NY, 12206, USA (Type of address: Registered Agent) |
2023-08-29 | 2023-12-19 | Address | 26 CARVILLE LANE, EAST GREENBUSH, NY, 12061, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241108001575 | 2024-11-08 | BIENNIAL STATEMENT | 2024-11-08 |
240202003031 | 2024-02-01 | CERTIFICATE OF CHANGE BY ENTITY | 2024-02-01 |
231219003551 | 2023-12-05 | CERTIFICATE OF CHANGE BY ENTITY | 2023-12-05 |
230829000060 | 2023-08-28 | CERTIFICATE OF CHANGE BY ENTITY | 2023-08-28 |
221122000593 | 2022-11-22 | BIENNIAL STATEMENT | 2022-11-01 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State