Search icon

REWORLD TULSA, LLC

Company Details

Name: REWORLD TULSA, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Oct 2003 (21 years ago)
Entity Number: 2961481
ZIP code: 10005
County: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 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

History

Start date End date Type Value
2023-10-06 2024-05-28 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-10-06 2024-05-28 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-10-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-10-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2013-02-25 2024-05-28 Name COVANTA TULSA RENEWABLE ENERGY, 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)
2008-11-13 2010-02-04 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2008-11-13 2010-02-04 Address C/O CORPORATION SERVICE CO., 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2008-10-27 2013-02-25 Name COVANTA WBH, LLC

Filings

Filing Number Date Filed Type Effective Date
240528003474 2024-05-28 CERTIFICATE OF AMENDMENT 2024-05-28
231006002890 2023-10-06 BIENNIAL STATEMENT 2023-10-01
211026002808 2021-10-26 BIENNIAL STATEMENT 2021-10-26
191011060288 2019-10-11 BIENNIAL STATEMENT 2019-10-01
SR-37931 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-37932 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
171010006247 2017-10-10 BIENNIAL STATEMENT 2017-10-01
151026006050 2015-10-26 BIENNIAL STATEMENT 2015-10-01
131021006376 2013-10-21 BIENNIAL STATEMENT 2013-10-01
130225000982 2013-02-25 CERTIFICATE OF AMENDMENT 2013-02-25

Date of last update: 19 Jan 2025

Sources: New York Secretary of State