Name: | REDICLINIC L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Aug 2005 (19 years ago) |
Entity Number: | 3245723 |
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 | 2023-12-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-12-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2005-08-19 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2005-08-19 | 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 |
---|---|---|---|
231202000464 | 2023-12-02 | BIENNIAL STATEMENT | 2023-08-01 |
SR-42035 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-42036 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
061214000172 | 2006-12-14 | CERTIFICATE OF AMENDMENT | 2006-12-14 |
051227000728 | 2005-12-27 | AFFIDAVIT OF PUBLICATION | 2005-12-27 |
051227000711 | 2005-12-27 | AFFIDAVIT OF PUBLICATION | 2005-12-27 |
050819000024 | 2005-08-19 | APPLICATION OF AUTHORITY | 2005-08-19 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State