Search icon

REDI GLOBAL TECHNOLOGIES LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: REDI GLOBAL TECHNOLOGIES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Sep 1996 (29 years ago)
Entity Number: 2065917
ZIP code: 10528
County: New York
Place of Formation: New York
Address: 600 MAMARONECK AVENUE, #400, HARRISON, NY, United States, 10528

DOS Process Agent

Name Role Address
C/O UNITED AGENT GROUP INC. DOS Process Agent 600 MAMARONECK AVENUE, #400, HARRISON, NY, United States, 10528

Agent

Name Role Address
UNITED AGENT GROUP INC. Agent 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528

Links between entities

Type:
Headquarter of
Company Number:
LLC_04390296
State:
ILLINOIS

Central Index Key

CIK number:
0001024711
Phone:
415-757-1238

Latest Filings

Form type:
X-17A-5
File number:
008-49673
Filing date:
2025-03-26
File:
Form type:
X-17A-5
File number:
008-49673
Filing date:
2024-03-18
File:
Form type:
X-17A-5
File number:
008-49673
Filing date:
2023-03-30
File:
Form type:
X-17A-5
File number:
008-49673
Filing date:
2022-03-29
File:
Form type:
FOCUSN
File number:
008-49673
Filing date:
2021-01-29
File:

Legal Entity Identifier

LEI Number:
213800GVETVMU2NHJQ03

Registration Details:

Initial Registration Date:
2024-12-03
Next Renewal Date:
2025-12-03
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2021-08-16 2024-09-09 Address 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2021-08-16 2024-09-09 Address 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2017-03-13 2021-08-16 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2017-03-13 2021-08-16 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2017-01-11 2017-03-13 Address 80 PINE STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240909003728 2024-09-09 BIENNIAL STATEMENT 2024-09-09
220901002989 2022-09-01 BIENNIAL STATEMENT 2022-09-01
210816000233 2021-08-13 CERTIFICATE OF CHANGE BY ENTITY 2021-08-13
200903061075 2020-09-03 BIENNIAL STATEMENT 2020-09-01
180912006243 2018-09-12 BIENNIAL STATEMENT 2018-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State