Name: | REWORLD FIBERS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 25 Mar 2013 (12 years ago) |
Entity Number: | 4378570 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
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 |
---|---|---|---|
2023-03-02 | 2024-04-17 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-03-02 | 2024-04-17 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2023-01-27 | 2023-03-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-01-27 | 2023-03-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2013-03-25 | 2023-01-27 | Address | 4870 PACKARD RD., NIAGARA FALLS, NY, 14304, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240417003970 | 2024-04-16 | CERTIFICATE OF AMENDMENT | 2024-04-16 |
230302000307 | 2023-03-02 | BIENNIAL STATEMENT | 2023-03-01 |
230127000632 | 2023-01-26 | CERTIFICATE OF CHANGE BY ENTITY | 2023-01-26 |
220110000435 | 2022-01-10 | BIENNIAL STATEMENT | 2022-01-10 |
130717001439 | 2013-07-17 | CERTIFICATE OF PUBLICATION | 2013-07-17 |
130325000404 | 2013-03-25 | ARTICLES OF ORGANIZATION | 2013-03-25 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State