Name: | RISLAND US HOLDINGS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 18 Jan 2018 (7 years ago) |
Entity Number: | 5269355 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | Agent | 418 BROADWAY, STE N, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-05 | 2024-01-17 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-10-05 | 2024-01-17 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-03-17 | 2023-10-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2023-03-17 | 2023-10-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-03-17 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-03-17 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-01-18 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2018-01-18 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240117001068 | 2024-01-17 | BIENNIAL STATEMENT | 2024-01-17 |
231005002430 | 2023-10-05 | CERTIFICATE OF CHANGE BY ENTITY | 2023-10-05 |
230317003839 | 2023-03-17 | BIENNIAL STATEMENT | 2022-01-01 |
SR-81654 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-81653 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180315000114 | 2018-03-15 | CERTIFICATE OF PUBLICATION | 2018-03-15 |
180118000480 | 2018-01-18 | APPLICATION OF AUTHORITY | 2018-01-18 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State