Name: | REBOOT USA, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Jan 2011 (14 years ago) |
Entity Number: | 4044020 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | Delaware |
Address: | 433 BROADWAY, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 433 BROADWAY, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2015-01-20 | 2016-11-16 | Address | 99 UNIVERSITY PLACE, 3RD FLOOR, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2013-08-06 | 2015-01-20 | Address | 99 UNIVERSITY PLACE, THIRD FLOOR, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2013-07-03 | 2013-08-06 | Address | 540 BROADWAY, SUITE 203, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
2011-01-19 | 2013-07-03 | Address | 68 JAY ST., UNIT 201, STE.24, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170109007323 | 2017-01-09 | BIENNIAL STATEMENT | 2017-01-01 |
161116000580 | 2016-11-16 | CERTIFICATE OF CHANGE | 2016-11-16 |
150120007080 | 2015-01-20 | BIENNIAL STATEMENT | 2015-01-01 |
130806000123 | 2013-08-06 | CERTIFICATE OF CHANGE | 2013-08-06 |
130703000441 | 2013-07-03 | CERTIFICATE OF CHANGE | 2013-07-03 |
110330000067 | 2011-03-30 | CERTIFICATE OF PUBLICATION | 2011-03-30 |
110119000308 | 2011-01-19 | APPLICATION OF AUTHORITY | 2011-01-19 |
Date of last update: 16 Jan 2025
Sources: New York Secretary of State