Search icon

RE DEVELOPMENT MANAGEMENT LLC

Company Details

Name: RE DEVELOPMENT MANAGEMENT LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Jul 2011 (14 years ago)
Entity Number: 4119485
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
RE DEVELOPMENT MANAGEMENT LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-07-12 2023-07-05 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-07-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-07-12 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2011-07-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-07-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230705002031 2023-07-05 BIENNIAL STATEMENT 2023-07-01
210727001236 2021-07-27 BIENNIAL STATEMENT 2021-07-27
190712060323 2019-07-12 BIENNIAL STATEMENT 2019-07-01
SR-58015 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-58016 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170703007203 2017-07-03 BIENNIAL STATEMENT 2017-07-01
150701007152 2015-07-01 BIENNIAL STATEMENT 2015-07-01
130701006419 2013-07-01 BIENNIAL STATEMENT 2013-07-01
110718000631 2011-07-18 APPLICATION OF AUTHORITY 2011-07-18

Date of last update: 20 Feb 2025

Sources: New York Secretary of State