Search icon

RATERLABS, INC.

Company Details

Name: RATERLABS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 27 Mar 2017 (8 years ago)
Entity Number: 5109165
ZIP code: 12207
County: Albany
Place of Formation: California
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 5050 HOPYARD ROAD, SUITE 425, PLEASANTON, CA, United States, 94588

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
ARMUGHAN AHMAD Chief Executive Officer 5050 HOPYARD ROAD, SUITE 425, PLEASANTON, CA, United States, 94588

History

Start date End date Type Value
2023-03-14 2023-03-14 Address 5050 HOPYARD ROAD, SUITE 425, PLEASANTON, CA, 94588, USA (Type of address: Chief Executive Officer)
2021-03-31 2023-03-14 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-03-11 2023-03-14 Address 5050 HOPYARD ROAD, SUITE 425, PLEASANTON, CA, 94588, USA (Type of address: Chief Executive Officer)
2017-03-27 2021-03-31 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230314000381 2023-03-14 BIENNIAL STATEMENT 2023-03-01
210331060387 2021-03-31 BIENNIAL STATEMENT 2021-03-01
190311061363 2019-03-11 BIENNIAL STATEMENT 2019-03-01
170327000405 2017-03-27 APPLICATION OF AUTHORITY 2017-03-27

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-06-18 No data 5050 HOPYARD RD, Outside NYC, PLEASANTON, CA, 94588 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2803254 SL VIO INVOICED 2018-06-26 500 SL - Sick Leave Violation

Date of last update: 07 Mar 2025

Sources: New York Secretary of State