Search icon

REESG PROPERTIES, L.L.C.

Branch

Company Details

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

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
2023-04-11 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)

Filings

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