Search icon

RISOLO DIRECT, LLC

Company Details

Name: RISOLO DIRECT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Mar 2017 (8 years ago)
Entity Number: 5108794
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 BROADWAY STE R, ALBANY, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY STE R, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY STE R, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2023-03-01 2025-03-06 Address 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2023-03-01 2025-03-06 Address 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-02-06 2023-03-01 Address 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-02-06 2023-03-01 Address 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2019-01-28 2023-02-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-02-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2017-03-27 2019-01-28 Address 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-03-27 2019-01-28 Address 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250306003177 2025-03-06 BIENNIAL STATEMENT 2025-03-06
230301003862 2023-03-01 BIENNIAL STATEMENT 2023-03-01
230206003149 2023-02-03 CERTIFICATE OF CHANGE BY ENTITY 2023-02-03
220617001489 2022-06-17 BIENNIAL STATEMENT 2021-03-01
190319000019 2019-03-19 CERTIFICATE OF PUBLICATION 2019-03-19
SR-78288 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-78287 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170327010069 2017-03-27 ARTICLES OF ORGANIZATION 2017-03-27

Date of last update: 07 Mar 2025

Sources: New York Secretary of State