Search icon

STANLEY RUTH CO., LLC

Company Details

Name: STANLEY RUTH CO., LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Mar 2018 (7 years ago)
Entity Number: 5296719
ZIP code: 12207
County: Bronx
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

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

History

Start date End date Type Value
2024-03-01 2024-04-01 Address 287 Walton Avenue, Bronx, NY, 10451, USA (Type of address: Service of Process)
2024-03-01 2024-04-01 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2023-04-13 2024-03-01 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2023-04-13 2024-03-01 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2018-10-03 2023-04-13 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)
2018-10-03 2023-04-13 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)
2018-03-02 2018-10-03 Address 1013 CENTRE ROAD, SUITE 403-B, WILMINGTON, DE, 19805, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240401035847 2024-03-29 CERTIFICATE OF CHANGE BY ENTITY 2024-03-29
240301038974 2024-03-01 BIENNIAL STATEMENT 2024-03-01
230413001738 2022-07-27 CERTIFICATE OF CHANGE BY ENTITY 2022-07-27
220311000199 2022-03-11 BIENNIAL STATEMENT 2022-03-01
181003000033 2018-10-03 CERTIFICATE OF CHANGE 2018-10-03
180322000149 2018-03-22 CERTIFICATE OF AMENDMENT 2018-03-22
180302000308 2018-03-02 APPLICATION OF AUTHORITY 2018-03-02

Date of last update: 24 Mar 2025

Sources: New York Secretary of State