Name: | RAHEEBZ LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 30 Jul 2018 (7 years ago) |
Entity Number: | 5384129 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 Broadway STE N, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 Broadway STE N, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | Agent | 418 BROADWAY, STE N, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-28 | 2024-07-16 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-28 | 2024-07-16 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-07-16 | 2022-09-28 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2019-07-16 | 2022-09-28 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2018-07-30 | 2019-07-16 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2018-07-30 | 2019-07-16 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240716000025 | 2024-07-16 | BIENNIAL STATEMENT | 2024-07-16 |
221128000178 | 2022-11-28 | BIENNIAL STATEMENT | 2022-07-01 |
220928010532 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
220928021788 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
200702060889 | 2020-07-02 | BIENNIAL STATEMENT | 2020-07-01 |
190716000202 | 2019-07-16 | CERTIFICATE OF CHANGE | 2019-07-16 |
190109000908 | 2019-01-09 | CERTIFICATE OF PUBLICATION | 2019-01-09 |
180730000553 | 2018-07-30 | ARTICLES OF ORGANIZATION | 2018-07-30 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State