Name: | REESG PROPERTIES, L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 02 Jul 2004 (21 years ago) |
Branch of: | REESG PROPERTIES, L.L.C., Connecticut (Company Number 0675700) |
Entity Number: | 3074241 |
ZIP code: | 10005 |
County: | Schenectady |
Place of Formation: | Connecticut |
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 |
---|---|---|---|
2023-04-11 | 2024-07-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-04-11 | 2024-07-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-04-11 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-04-11 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2004-07-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2004-07-02 | 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 |
---|---|---|---|
240701033470 | 2024-07-01 | BIENNIAL STATEMENT | 2024-07-01 |
230411002895 | 2023-04-11 | BIENNIAL STATEMENT | 2022-07-01 |
200722060023 | 2020-07-22 | BIENNIAL STATEMENT | 2020-07-01 |
SR-39400 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-39399 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180703007213 | 2018-07-03 | BIENNIAL STATEMENT | 2018-07-01 |
160715006336 | 2016-07-15 | BIENNIAL STATEMENT | 2016-07-01 |
140702006869 | 2014-07-02 | BIENNIAL STATEMENT | 2014-07-01 |
120716006571 | 2012-07-16 | BIENNIAL STATEMENT | 2012-07-01 |
100728002775 | 2010-07-28 | BIENNIAL STATEMENT | 2010-07-01 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State