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