Name: | RAE'S MARGARETVILLE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 Feb 2025 (3 months ago) |
Entity Number: | 7541021 |
ZIP code: | 12459 |
County: | Delaware |
Place of Formation: | New York |
Address: | 420 Old Winter Hollow Road, New Kingston, NY, United States, 12459 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 420 Old Winter Hollow Road, New Kingston, NY, United States, 12459 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-10 | 2025-04-21 | Address | 1 BLUE HILL PLAZA #1509-43, PEARL RIVER, NY, 10965, USA (Type of address: Registered Agent) |
2025-04-10 | 2025-04-21 | Address | p.o. box 111, NEW KINGSTON, NY, 12459, USA (Type of address: Service of Process) |
2025-04-04 | 2025-04-10 | Address | 1 BLUE HILL PLAZA #1509-43, PEARL RIVER, NY, 10965, USA (Type of address: Registered Agent) |
2025-04-04 | 2025-04-10 | Address | 420 Old Winter Hollow Road, New Kingston, NY, 12459, USA (Type of address: Service of Process) |
2025-02-22 | 2025-04-04 | Address | 420 Old Winter Hollow Road, New Kingston, NY, 12459, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250421000343 | 2025-04-21 | CERTIFICATE OF CHANGE BY ENTITY | 2025-04-21 |
250410001846 | 2025-04-10 | CERTIFICATE OF CHANGE BY ENTITY | 2025-04-10 |
250404002599 | 2025-04-04 | CERTIFICATE OF CHANGE BY ENTITY | 2025-04-04 |
250222000179 | 2025-02-22 | ARTICLES OF ORGANIZATION | 2025-02-22 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State