Name: | RHOSER DESIGNS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 14 Jun 2021 (4 years ago) |
Date of dissolution: | 07 Mar 2025 |
Entity Number: | 6036007 |
ZIP code: | 10004 |
County: | Bronx |
Place of Formation: | New York |
Address: | 42 BROADWAY, FL. 12-200, NEW YORK, NY, United States, 10004 |
Name | Role | Address |
---|---|---|
INC AUTHORITY RA | Agent | 42 BROADWAY, FL. 12-200, NEW YORK, NY, 10004 |
Name | Role | Address |
---|---|---|
INC AUTHORITY RA | DOS Process Agent | 42 BROADWAY, FL. 12-200, NEW YORK, NY, United States, 10004 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-23 | 2025-03-10 | Address | 42 BROADWAY, FL. 12-200, NEW YORK, NY, 10004, USA (Type of address: Registered Agent) |
2025-01-23 | 2025-03-10 | Address | 42 BROADWAY, FL. 12-200, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
2021-06-14 | 2025-01-23 | Address | 42 BROADWAY, FL. 12-200, NEW YORK, NY, 10004, USA (Type of address: Registered Agent) |
2021-06-14 | 2025-01-23 | Address | 42 BROADWAY, FL. 12-200, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250310000296 | 2025-03-07 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-03-07 |
250123002791 | 2025-01-23 | BIENNIAL STATEMENT | 2025-01-23 |
210614010618 | 2021-06-14 | ARTICLES OF ORGANIZATION | 2021-06-14 |
Date of last update: 22 Mar 2025
Sources: New York Secretary of State