Name: | REP D - 2032 LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 05 Jun 2007 (18 years ago) |
Entity Number: | 3526247 |
ZIP code: | 11803 |
County: | Suffolk |
Place of Formation: | Delaware |
Address: | 85 S SERVICE RD, PLAINVIEW, NY, United States, 11803 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 85 S SERVICE RD, PLAINVIEW, NY, United States, 11803 |
Start date | End date | Type | Value |
---|---|---|---|
2013-09-27 | 2023-06-02 | Address | 85 S SERVICE RD, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process) |
2007-06-05 | 2013-09-27 | Address | 2711 CENTREVILLE ROAD, SUITE 400, WILMINGTON, DE, 19808, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230602001469 | 2023-06-02 | BIENNIAL STATEMENT | 2023-06-01 |
210623002081 | 2021-06-23 | BIENNIAL STATEMENT | 2021-06-23 |
190603063159 | 2019-06-03 | BIENNIAL STATEMENT | 2019-06-01 |
170606006130 | 2017-06-06 | BIENNIAL STATEMENT | 2017-06-01 |
170111000562 | 2017-01-11 | CERTIFICATE OF AMENDMENT | 2017-01-11 |
161103006821 | 2016-11-03 | BIENNIAL STATEMENT | 2015-06-01 |
130927002237 | 2013-09-27 | BIENNIAL STATEMENT | 2013-06-01 |
111018003214 | 2011-10-18 | BIENNIAL STATEMENT | 2011-06-01 |
090731002239 | 2009-07-31 | BIENNIAL STATEMENT | 2009-06-01 |
070913000791 | 2007-09-13 | CERTIFICATE OF PUBLICATION | 2007-09-13 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State