Search icon

RASIER-NY, LLC

Company Details

Name: RASIER-NY, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 May 2017 (8 years ago)
Entity Number: 5134772
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
RASIER-NY, LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-05-13 2023-05-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-05-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-05-13 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-05-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-05-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230503000163 2023-05-03 BIENNIAL STATEMENT 2023-05-01
210520060434 2021-05-20 BIENNIAL STATEMENT 2021-05-01
190513060639 2019-05-13 BIENNIAL STATEMENT 2019-05-01
SR-78813 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-78812 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170801000506 2017-08-01 CERTIFICATE OF PUBLICATION 2017-08-01
170510000396 2017-05-10 APPLICATION OF AUTHORITY 2017-05-10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2203481 Other Personal Injury 2022-04-29 want of prosecution
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-04-29
Termination Date 2022-05-10
Section 1332
Sub Section AU
Status Terminated

Parties

Name LOOLO
Role Plaintiff
Name RASIER-NY, LLC
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State