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