RYEBARK FOUNDATION LLC

Name: | RYEBARK FOUNDATION LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Oct 2019 (6 years ago) |
Entity Number: | 5643276 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 Broadway, STE Y, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
RYEBARK FOUNDATION LLC | DOS Process Agent | 418 Broadway, STE Y, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-30 | 2023-10-21 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2020-02-03 | 2022-09-30 | Address | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2020-02-03 | 2023-10-21 | Address | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-10-23 | 2020-02-03 | Address | 492 RIGA STREET, STATEN ISLAND, NY, 10306, USA (Type of address: Registered Agent) |
2019-10-23 | 2020-02-03 | Address | 492 RIGA STREET, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231021000286 | 2023-10-21 | BIENNIAL STATEMENT | 2023-10-01 |
220930007116 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
211017000073 | 2021-10-17 | BIENNIAL STATEMENT | 2021-10-17 |
200203000145 | 2020-02-03 | CERTIFICATE OF CHANGE | 2020-02-03 |
191023010331 | 2019-10-23 | ARTICLES OF ORGANIZATION | 2019-10-23 |
This company hasn't received any reviews.
Date of last update: 23 Mar 2025
Sources: New York Secretary of State