Search icon

REDAC ADVANTAGE LLC

Headquarter

Company Details

Name: REDAC ADVANTAGE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Aug 2010 (15 years ago)
Entity Number: 3982051
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 1010 AVE OF THE AMERICAS, 4FL, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
CHARLES OLSEN DOS Process Agent 1010 AVE OF THE AMERICAS, 4FL, NEW YORK, NY, United States, 10018

Links between entities

Type:
Headquarter of
Company Number:
000-585-962
State:
Alabama
Type:
Headquarter of
Company Number:
1058422
State:
KENTUCKY
Type:
Headquarter of
Company Number:
M19000004974
State:
FLORIDA
Type:
Headquarter of
Company Number:
1079633
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
3489820
State:
IDAHO
Type:
Headquarter of
Company Number:
LLC_04190629
State:
ILLINOIS

History

Start date End date Type Value
2016-08-04 2024-08-21 Address C/O RELO REDAC, INC., 1010 AVE OF THE AMERICAS, 4FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2014-08-12 2016-08-04 Address C/O RELO REDAC, INC., 1010 AVE OF THE AMERICAS, 2FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2010-08-06 2014-08-12 Address C/O REDAC, INC., 1010 AVE OF THE AMERICAS, 2FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240821002503 2024-08-21 BIENNIAL STATEMENT 2024-08-21
220826001431 2022-08-26 BIENNIAL STATEMENT 2022-08-01
200821060356 2020-08-21 BIENNIAL STATEMENT 2020-08-01
180817006214 2018-08-17 BIENNIAL STATEMENT 2018-08-01
160804006444 2016-08-04 BIENNIAL STATEMENT 2016-08-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State