Name: | REA ALPHABET LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 18 May 2004 (21 years ago) |
Entity Number: | 3054792 |
ZIP code: | 10016 |
County: | Nassau |
Place of Formation: | New York |
Address: | 138 EAST 31ST STREET, #C-1, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
REA ALPHABET LLC | DOS Process Agent | 138 EAST 31ST STREET, #C-1, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2012-06-15 | 2016-02-08 | Address | 143 EAST 30TH STREET, STE B-1, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2010-05-27 | 2012-06-15 | Address | 155 W. 83RD ST - B1, NEW YORK, NY, 10024, USA (Type of address: Service of Process) |
2004-05-18 | 2010-05-27 | Address | 2121 DONNA DRIVE, MERRICK, NY, 11566, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200504061419 | 2020-05-04 | BIENNIAL STATEMENT | 2020-05-01 |
180503007434 | 2018-05-03 | BIENNIAL STATEMENT | 2018-05-01 |
160512006611 | 2016-05-12 | BIENNIAL STATEMENT | 2016-05-01 |
160208006089 | 2016-02-08 | BIENNIAL STATEMENT | 2014-05-01 |
120615006052 | 2012-06-15 | BIENNIAL STATEMENT | 2012-05-01 |
100527002151 | 2010-05-27 | BIENNIAL STATEMENT | 2010-05-01 |
040823000634 | 2004-08-23 | AFFIDAVIT OF PUBLICATION | 2004-08-23 |
040823000625 | 2004-08-23 | AFFIDAVIT OF PUBLICATION | 2004-08-23 |
040518000344 | 2004-05-18 | ARTICLES OF ORGANIZATION | 2004-05-18 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State