Name: | AREC 10, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Jun 2005 (20 years ago) |
Entity Number: | 3216977 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-06-13 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-06-13 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2005-06-10 | 2019-01-28 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2005-06-10 | 2019-01-28 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230613005187 | 2023-06-13 | BIENNIAL STATEMENT | 2023-06-01 |
210611060255 | 2021-06-11 | BIENNIAL STATEMENT | 2021-06-01 |
190617060479 | 2019-06-17 | BIENNIAL STATEMENT | 2019-06-01 |
SR-41507 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-41506 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170623006223 | 2017-06-23 | BIENNIAL STATEMENT | 2017-06-01 |
150612006087 | 2015-06-12 | BIENNIAL STATEMENT | 2015-06-01 |
130612006266 | 2013-06-12 | BIENNIAL STATEMENT | 2013-06-01 |
110707002329 | 2011-07-07 | BIENNIAL STATEMENT | 2011-06-01 |
090622002834 | 2009-06-22 | BIENNIAL STATEMENT | 2009-06-01 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State