Name: | RIOSCA LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 30 Sep 2020 (5 years ago) |
Entity Number: | 5847317 |
ZIP code: | 95833 |
County: | Albany |
Place of Formation: | California |
Address: | 2804 GATEWAY OAKS DRIVE #100, SACRAMENTO, CA, United States, 95833 |
Name | Role | Address |
---|---|---|
Process Addressee Resigned | DOS Process Agent | 2804 GATEWAY OAKS DRIVE #100, SACRAMENTO, CA, United States, 95833 |
Start date | End date | Type | Value |
---|---|---|---|
2020-09-30 | 2025-02-25 | Address | 2804 GATEWAY OAKS DRIVE #100, SACRAMENTO, CA, 95833, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250225001196 | 2025-02-13 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2025-02-13 |
220902001764 | 2022-09-02 | BIENNIAL STATEMENT | 2022-09-01 |
200930000274 | 2020-09-30 | APPLICATION OF AUTHORITY | 2020-09-30 |
Date of last update: 22 Mar 2025
Sources: New York Secretary of State