Search icon

DIRECT RECONDITIONING, LLC

Company Details

Name: DIRECT RECONDITIONING, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 07 Apr 2010 (15 years ago)
Date of dissolution: 26 Sep 2018
Entity Number: 3933719
ZIP code: 10016
County: Suffolk
Place of Formation: Georgia
Address: 10 EAST 40TH STREET, 10TH FL., NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 10 EAST 40TH STREET, 10TH FL., NEW YORK, NY, United States, 10016

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2018-04-06 2018-09-26 Address 10 EAST 40TH STREET, 10TH FL., NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2010-09-23 2018-09-26 Address 10 EAST 40TH STREET, 10TH FL., NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2010-09-23 2018-04-06 Address 10 EAST 40TH STREET, 10TH FL., NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2010-04-07 2010-09-23 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-04-07 2010-09-23 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180926000363 2018-09-26 SURRENDER OF AUTHORITY 2018-09-26
180406006427 2018-04-06 BIENNIAL STATEMENT 2018-04-01
160421006073 2016-04-21 BIENNIAL STATEMENT 2016-04-01
140421006366 2014-04-21 BIENNIAL STATEMENT 2014-04-01
120409006001 2012-04-09 BIENNIAL STATEMENT 2012-04-01
100923000166 2010-09-23 CERTIFICATE OF CHANGE 2010-09-23
100719000499 2010-07-19 CERTIFICATE OF PUBLICATION 2010-07-19
100407000119 2010-04-07 APPLICATION OF AUTHORITY 2010-04-07

Date of last update: 16 Jan 2025

Sources: New York Secretary of State