REP 4401 LLC

Name: | REP 4401 LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 05 Apr 2006 (19 years ago) |
Entity Number: | 3344430 |
ZIP code: | 10005 |
County: | Erie |
Place of Formation: | New York |
Address: | 28 Liberty Street, NY, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
c t corporate system | Agent | 28 liberty street, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
REP 4401 LLC | DOS Process Agent | 28 Liberty Street, NY, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2021-07-26 | 2024-04-02 | Address | 28 liberty street, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2021-07-26 | 2024-04-02 | Address | 28 liberty street, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2006-04-05 | 2021-07-26 | Address | 4053 MAPLE ROAD, AMHERST, NY, 14226, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240402004709 | 2024-04-02 | BIENNIAL STATEMENT | 2024-04-02 |
220401003396 | 2022-04-01 | BIENNIAL STATEMENT | 2022-04-01 |
210726001318 | 2021-07-22 | CERTIFICATE OF CHANGE BY ENTITY | 2021-07-22 |
200817060064 | 2020-08-17 | BIENNIAL STATEMENT | 2020-04-01 |
180430006334 | 2018-04-30 | BIENNIAL STATEMENT | 2018-04-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State