Name: | RUSTY LANTERN DEVELOPMENT LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 21 Oct 2021 (3 years ago) |
Entity Number: | 6308403 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
Process Addressee Resigned | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-18 | 2024-09-24 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-10-18 | 2024-09-24 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-03-04 | 2023-10-18 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-03-04 | 2023-10-18 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-30 | 2023-03-04 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2023-03-04 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240924001122 | 2024-09-11 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2024-09-11 |
231018000210 | 2023-10-18 | BIENNIAL STATEMENT | 2023-10-01 |
230304001085 | 2023-03-02 | CERTIFICATE OF PUBLICATION | 2023-03-02 |
220930013083 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929004304 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
211021000739 | 2021-10-21 | ARTICLES OF ORGANIZATION | 2021-10-21 |
Date of last update: 04 Mar 2025
Sources: New York Secretary of State