Search icon

REWORLD TRANSFER SYSTEMS, LLC

Company Details

Name: REWORLD TRANSFER SYSTEMS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Aug 2002 (22 years ago)
Entity Number: 2802744
ZIP code: 10005
County: Bronx
Foreign Legal Name: REWORLD TRANSFER SYSTEMS, LLC
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2024-05-13 2024-08-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2024-05-13 2024-08-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-05-13 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-05-13 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2011-11-04 2024-05-13 Name COVANTA 4RECOVERY TRANSFER SYSTEMS LLC
2010-02-04 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-02-04 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2005-09-21 2010-02-04 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2005-09-21 2010-02-04 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2005-08-24 2011-11-04 Name TRANSRIVER TRANSFER SYSTEMS LLC

Filings

Filing Number Date Filed Type Effective Date
240805001510 2024-08-05 BIENNIAL STATEMENT 2024-08-05
240513002299 2024-05-10 CERTIFICATE OF AMENDMENT 2024-05-10
220815001452 2022-08-15 BIENNIAL STATEMENT 2022-08-01
200803062807 2020-08-03 BIENNIAL STATEMENT 2020-08-01
SR-35748 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-35747 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180810006036 2018-08-10 BIENNIAL STATEMENT 2018-08-01
160804006061 2016-08-04 BIENNIAL STATEMENT 2016-08-01
140812006190 2014-08-12 BIENNIAL STATEMENT 2014-08-01
120816006284 2012-08-16 BIENNIAL STATEMENT 2012-08-01

Date of last update: 19 Jan 2025

Sources: New York Secretary of State