Search icon

REPTEC LLC

Company Details

Name: REPTEC LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Jan 2008 (17 years ago)
Entity Number: 3612484
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
CORPDIRECT AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
CORPDIRECT AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2012-08-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-08-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-08-05 2012-08-27 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2011-08-05 2012-08-27 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2008-10-10 2011-08-05 Address 10 E. 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2008-04-07 2008-10-10 Address 10 EAST 40TH STREET 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2008-01-03 2008-04-07 Address 225 WEST 34TH STREET, SUITE 910, NEW YORK, NY, 10122, 0032, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-96491 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-96490 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
120827000209 2012-08-27 CERTIFICATE OF CHANGE 2012-08-27
120523002803 2012-05-23 BIENNIAL STATEMENT 2012-01-01
110805000050 2011-08-05 CERTIFICATE OF CHANGE 2011-08-05
100209002623 2010-02-09 BIENNIAL STATEMENT 2010-01-01
081010000341 2008-10-10 CERTIFICATE OF CHANGE 2008-10-10
080407000969 2008-04-07 CERTIFICATE OF CHANGE 2008-04-07
080311000175 2008-03-11 CERTIFICATE OF PUBLICATION 2008-03-11
080103001086 2008-01-03 APPLICATION OF AUTHORITY 2008-01-03

Date of last update: 28 Mar 2025

Sources: New York Secretary of State