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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ARMUGHAN AHMAD | Chief Executive Officer | 5050 HOPYARD ROAD, SUITE 425, PLEASANTON, CA, United States, 94588 |
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) |
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 |
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 |
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