Name: | REPEATER COMMUNICATIONS GROUP, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 Apr 2011 (14 years ago) |
Entity Number: | 4085016 |
ZIP code: | 10005 |
County: | Nassau |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2021-03-16 | 2023-04-05 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2021-03-16 | 2023-04-05 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2020-05-01 | 2021-03-16 | Address | 122 E 42ND STREET 18TH FL, 18TH FL., NEW YORK, NY, 10106, USA (Type of address: Registered Agent) |
2020-05-01 | 2021-03-16 | Address | 122 E 42ND STREET 18TH FL, 18TH FL., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2013-04-05 | 2020-05-01 | Address | SIX GRACE AVENUE, SUITE 300, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
2011-04-22 | 2013-04-05 | Address | 20 CHAPEL PLACE,, #3M, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230405003868 | 2023-04-05 | BIENNIAL STATEMENT | 2023-04-01 |
210426060258 | 2021-04-26 | BIENNIAL STATEMENT | 2021-04-01 |
210316000041 | 2021-03-16 | CERTIFICATE OF CHANGE | 2021-03-16 |
200501000305 | 2020-05-01 | CERTIFICATE OF CHANGE | 2020-05-01 |
190405060194 | 2019-04-05 | BIENNIAL STATEMENT | 2019-04-01 |
170407006368 | 2017-04-07 | BIENNIAL STATEMENT | 2017-04-01 |
150413006075 | 2015-04-13 | BIENNIAL STATEMENT | 2015-04-01 |
130405006433 | 2013-04-05 | BIENNIAL STATEMENT | 2013-04-01 |
110630000133 | 2011-06-30 | CERTIFICATE OF PUBLICATION | 2011-06-30 |
110422000401 | 2011-04-22 | ARTICLES OF ORGANIZATION | 2011-04-22 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State