Name: | RESIDENTIAL ELEVATORS (FLORIDA) LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 30 Dec 2011 (13 years ago) |
Entity Number: | 4182619 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Florida |
Foreign Legal Name: | RESIDENTIAL ELEVATORS, LLC |
Fictitious Name: | RESIDENTIAL ELEVATORS (FLORIDA) LLC |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2021-12-16 | 2023-12-06 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2021-12-16 | 2023-12-06 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-12-05 | 2021-12-16 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2019-11-27 | 2019-12-05 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2011-12-30 | 2019-11-27 | Address | 10 EAST 40TH STREET 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231206000105 | 2023-12-06 | BIENNIAL STATEMENT | 2023-12-01 |
211216000117 | 2021-12-15 | CERTIFICATE OF CHANGE BY ENTITY | 2021-12-15 |
211205000084 | 2021-12-05 | BIENNIAL STATEMENT | 2021-12-05 |
191205060747 | 2019-12-05 | BIENNIAL STATEMENT | 2019-12-01 |
SR-114787 | 2019-11-27 | CERTIFICATE OF CHANGE | 2019-11-27 |
180125006084 | 2018-01-25 | BIENNIAL STATEMENT | 2017-12-01 |
131231006168 | 2013-12-31 | BIENNIAL STATEMENT | 2013-12-01 |
120307000507 | 2012-03-07 | CERTIFICATE OF PUBLICATION | 2012-03-07 |
111230000620 | 2011-12-30 | APPLICATION OF AUTHORITY | 2011-12-30 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State