Search icon

RT-HIL ACADEMY, LLC

Company Details

Name: RT-HIL ACADEMY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Feb 2021 (4 years ago)
Entity Number: 5946420
ZIP code: 12203
County: Albany
Place of Formation: New York
Address: 2 CROSSGATES MALL ROAD, APT 1307, ALBANY, NY, United States, 12203

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 2 CROSSGATES MALL ROAD, APT 1307, ALBANY, NY, United States, 12203

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2025-01-29 2025-02-01 Address 2 CROSSGATES MALL ROAD, APT 1307, ALBANY, NY, 12203, USA (Type of address: Service of Process)
2023-02-14 2025-01-29 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-09-30 2023-02-14 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-29 2023-02-14 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2021-08-12 2022-09-30 Address 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2021-08-12 2022-09-29 Address 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2021-03-05 2021-08-12 Address 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2021-03-05 2021-08-12 Address 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2021-02-22 2021-03-05 Address 1 DEKALB AVENUE, APT 211, WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250201040954 2025-02-01 BIENNIAL STATEMENT 2025-02-01
250129002846 2024-12-27 CERTIFICATE OF CHANGE BY ENTITY 2024-12-27
230214001928 2023-02-14 BIENNIAL STATEMENT 2023-02-01
220930002989 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929006349 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
210812000106 2021-08-11 CERTIFICATE OF PUBLICATION 2021-08-11
210305000473 2021-03-05 CERTIFICATE OF CORRECTION 2021-03-05
210222000362 2021-02-22 ARTICLES OF ORGANIZATION 2021-02-22

Date of last update: 05 Mar 2025

Sources: New York Secretary of State