Name: | REOPTIMIZER, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 21 Dec 2010 (14 years ago) |
Entity Number: | 4033462 |
ZIP code: | 11768 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 15 SOUND ROAD, NORTHPORT, NY, United States, 11768 |
Name | Role | Address |
---|---|---|
REOPTIMIZER, LLC | DOS Process Agent | 15 SOUND ROAD, NORTHPORT, NY, United States, 11768 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2021-01-07 | 2024-12-30 | Address | 15 SOUND ROAD, NORTHPORT, NY, 11768, USA (Type of address: Service of Process) |
2012-04-10 | 2021-01-07 | Address | 58 VANDERBILT MOTOR PKWY, COMMACK, NY, 11725, USA (Type of address: Service of Process) |
2010-12-21 | 2012-04-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2010-12-21 | 2012-04-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241230017483 | 2024-12-30 | BIENNIAL STATEMENT | 2024-12-30 |
230119000095 | 2023-01-19 | BIENNIAL STATEMENT | 2022-12-01 |
210107060155 | 2021-01-07 | BIENNIAL STATEMENT | 2020-12-01 |
190123060366 | 2019-01-23 | BIENNIAL STATEMENT | 2018-12-01 |
161209006442 | 2016-12-09 | BIENNIAL STATEMENT | 2016-12-01 |
141210006315 | 2014-12-10 | BIENNIAL STATEMENT | 2014-12-01 |
121212006470 | 2012-12-12 | BIENNIAL STATEMENT | 2012-12-01 |
120410000415 | 2012-04-10 | CERTIFICATE OF CHANGE | 2012-04-10 |
101221000812 | 2010-12-21 | ARTICLES OF ORGANIZATION | 2010-12-21 |
Date of last update: 09 Mar 2025
Sources: New York Secretary of State