Name: | RHEINBRUCKE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 Feb 2018 (7 years ago) |
Entity Number: | 5285030 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 Broadway STE R, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 Broadway STE R, Albany, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-30 | 2024-02-01 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2024-02-01 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2018-02-12 | 2022-09-30 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2018-02-12 | 2022-09-29 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240201033554 | 2024-02-01 | BIENNIAL STATEMENT | 2024-02-01 |
220930000349 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929011873 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
220217003054 | 2022-02-17 | BIENNIAL STATEMENT | 2022-02-17 |
200206060905 | 2020-02-06 | BIENNIAL STATEMENT | 2020-02-01 |
180608000276 | 2018-06-08 | CERTIFICATE OF PUBLICATION | 2018-06-08 |
180212010535 | 2018-02-12 | ARTICLES OF ORGANIZATION | 2018-02-12 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State