Search icon

REICHMANN SEVENTH, LLC

Company Details

Name: REICHMANN SEVENTH, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Aug 2013 (11 years ago)
Entity Number: 4449909
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
REICHMANN SEVENTH, LLC DOS Process Agent 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

History

Start date End date Type Value
2019-08-01 2023-08-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-08-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-08-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2013-08-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2013-08-23 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
230801005188 2023-08-01 BIENNIAL STATEMENT 2023-08-01
210809001130 2021-08-09 BIENNIAL STATEMENT 2021-08-09
190801061446 2019-08-01 BIENNIAL STATEMENT 2019-08-01
SR-64687 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-64688 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170801007031 2017-08-01 BIENNIAL STATEMENT 2017-08-01
150803008080 2015-08-03 BIENNIAL STATEMENT 2015-08-01
131127000899 2013-11-27 CERTIFICATE OF PUBLICATION 2013-11-27
130823000204 2013-08-23 APPLICATION OF AUTHORITY 2013-08-23

Date of last update: 01 Feb 2025

Sources: New York Secretary of State