Name: | RACHEL HERCMAN LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 Jan 2021 (4 years ago) |
Entity Number: | 5915254 |
ZIP code: | 07666 |
County: | New York |
Place of Formation: | New York |
Address: | 121 Grayson Place, Teaneck, NJ, United States, 07666 |
Name | Role | Address |
---|---|---|
RACHEL HERCMAN | DOS Process Agent | 121 Grayson Place, Teaneck, NJ, United States, 07666 |
Name | Role | Address |
---|---|---|
RACHEL HAAR HERCMAN | Agent | 4525 HENRY HUDSON PARKWAY, APT 404, BRONX, NY, 10471 |
Start date | End date | Type | Value |
---|---|---|---|
2022-01-14 | 2025-01-31 | Address | 4525 HENRY HUDSON PARKWAY, APT 404, BRONX, NY, 10471, USA (Type of address: Registered Agent) |
2022-01-14 | 2025-01-31 | Address | 4525 HENRY HUDSON PARKWAY, APT 404, BRONX, NY, 10471, USA (Type of address: Service of Process) |
2021-01-12 | 2022-01-14 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent) |
2021-01-12 | 2022-01-14 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250131003253 | 2025-01-31 | BIENNIAL STATEMENT | 2025-01-31 |
230130003365 | 2023-01-30 | BIENNIAL STATEMENT | 2023-01-01 |
220114002089 | 2022-01-13 | CERTIFICATE OF CHANGE BY ENTITY | 2022-01-13 |
210112010129 | 2021-01-12 | ARTICLES OF ORGANIZATION | 2021-01-12 |
Date of last update: 22 Mar 2025
Sources: New York Secretary of State