Name: | RILEY'S 66 LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 05 Apr 2019 (6 years ago) |
Entity Number: | 5528331 |
ZIP code: | 14883 |
County: | Tompkins |
Place of Formation: | New York |
Address: | 536 BROWN ROAD, SPENCER, NY, United States, 14883 |
Name | Role | Address |
---|---|---|
RILEY'S 66 LLC | DOS Process Agent | 536 BROWN ROAD, SPENCER, NY, United States, 14883 |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-31 | 2025-04-05 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2025-03-31 | 2025-04-05 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-04-02 | 2025-03-31 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2023-04-02 | 2025-03-31 | Address | 536 BROWN ROAD, SPENCER, NY, 14883, USA (Type of address: Service of Process) |
2019-04-05 | 2023-04-02 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250405000119 | 2025-04-05 | BIENNIAL STATEMENT | 2025-04-05 |
250331002590 | 2025-03-31 | CERTIFICATE OF CHANGE BY ENTITY | 2025-03-31 |
230402000357 | 2023-04-02 | BIENNIAL STATEMENT | 2023-04-01 |
210409060300 | 2021-04-09 | BIENNIAL STATEMENT | 2021-04-01 |
190802000784 | 2019-08-02 | CERTIFICATE OF PUBLICATION | 2019-08-02 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State