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