Name: | REHESOL LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 04 Mar 2014 (11 years ago) |
Entity Number: | 4538192 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2016-04-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-04-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2014-03-04 | 2016-04-21 | Address | 825 THIRD AVENUE 12TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200310060900 | 2020-03-10 | BIENNIAL STATEMENT | 2020-03-01 |
SR-66773 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-66774 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180312006400 | 2018-03-12 | BIENNIAL STATEMENT | 2018-03-01 |
170104006799 | 2017-01-04 | BIENNIAL STATEMENT | 2016-03-01 |
160421000610 | 2016-04-21 | CERTIFICATE OF CHANGE | 2016-04-21 |
160331000202 | 2016-03-31 | CERTIFICATE OF PUBLICATION | 2016-03-31 |
140304000531 | 2014-03-04 | ARTICLES OF ORGANIZATION | 2014-03-04 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State