REI-NY, LLC

Name: | REI-NY, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 22 Dec 2006 (18 years ago) |
Date of dissolution: | 21 Oct 2020 |
Entity Number: | 3453152 |
ZIP code: | 44685 |
County: | Chautauqua |
Place of Formation: | Delaware |
Address: | 3500 MASSILLON ROAD, SUITE 400, UNIONTOWN, OH, United States, 44685 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 3500 MASSILLON ROAD, SUITE 400, UNIONTOWN, OH, United States, 44685 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2020-10-21 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2020-10-21 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-12-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2017-09-01 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2017-09-01 | 2018-12-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201021000203 | 2020-10-21 | SURRENDER OF AUTHORITY | 2020-10-21 |
SR-45529 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-45528 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
181203007622 | 2018-12-03 | BIENNIAL STATEMENT | 2018-12-01 |
170901000440 | 2017-09-01 | CERTIFICATE OF CHANGE | 2017-09-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State