Name: | REINAUER MARITIME COMPANY, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 Nov 2001 (23 years ago) |
Entity Number: | 2699607 |
ZIP code: | 10005 |
County: | Richmond |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-11-08 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-11-08 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2001-11-15 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2001-11-15 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231108003735 | 2023-11-08 | BIENNIAL STATEMENT | 2023-11-01 |
220309000726 | 2022-03-09 | BIENNIAL STATEMENT | 2021-11-01 |
SR-34331 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-34330 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
171106006431 | 2017-11-06 | BIENNIAL STATEMENT | 2017-11-01 |
170814006142 | 2017-08-14 | BIENNIAL STATEMENT | 2015-11-01 |
131118006401 | 2013-11-18 | BIENNIAL STATEMENT | 2013-11-01 |
120601002934 | 2012-06-01 | BIENNIAL STATEMENT | 2011-11-01 |
100609002931 | 2010-06-09 | BIENNIAL STATEMENT | 2009-11-01 |
081118002627 | 2008-11-18 | BIENNIAL STATEMENT | 2007-11-01 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State