Name: | REPEATER COMMUNICATIONS GROUP IV, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Sep 2013 (11 years ago) |
Entity Number: | 4460965 |
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 | 2023-09-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2021-03-16 | 2023-09-02 | 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, 10168, USA (Type of address: Registered Agent) |
2020-05-01 | 2021-03-16 | Address | 122 E 42ND STREET 18TH FL, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2013-09-19 | 2020-05-01 | Address | 6 GRACE AVENUE SUITE 300, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230902000246 | 2023-09-02 | BIENNIAL STATEMENT | 2023-09-01 |
210901003176 | 2021-09-01 | BIENNIAL STATEMENT | 2021-09-01 |
210316000047 | 2021-03-16 | CERTIFICATE OF CHANGE | 2021-03-16 |
200501000289 | 2020-05-01 | CERTIFICATE OF CHANGE | 2020-05-01 |
131213000564 | 2013-12-13 | CERTIFICATE OF PUBLICATION | 2013-12-13 |
130919000071 | 2013-09-19 | ARTICLES OF ORGANIZATION | 2013-09-19 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State