Name: | RIMYLAN ENTERPRISES LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 15 Apr 2019 (6 years ago) |
Date of dissolution: | 17 Aug 2023 |
Entity Number: | 5533648 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-27 | 2023-08-17 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-05-20 | 2023-04-27 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-04-15 | 2021-05-20 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230817003512 | 2023-08-17 | CERTIFICATE OF TERMINATION | 2023-08-17 |
230427003087 | 2023-04-27 | BIENNIAL STATEMENT | 2023-04-01 |
210520000060 | 2021-05-20 | CERTIFICATE OF CHANGE | 2021-05-20 |
190807000554 | 2019-08-07 | CERTIFICATE OF PUBLICATION | 2019-08-07 |
190415000404 | 2019-04-15 | APPLICATION OF AUTHORITY | 2019-04-15 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State