Name: | REORG LEGAL, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 Mar 2014 (11 years ago) |
Entity Number: | 4544185 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
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 |
---|---|---|
REORG LEGAL, LLC | DOS Process Agent | 28 LIBERTY STREET,, NEW YORK,, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2020-03-03 | 2024-03-06 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2020-01-24 | 2020-03-03 | Address | 11 EAST 26TH STREET, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2019-05-21 | 2024-03-06 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-05-21 | 2020-01-24 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2014-03-13 | 2019-05-21 | Address | 1140 BROADWAY, SUITE 201, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240306000449 | 2024-03-06 | BIENNIAL STATEMENT | 2024-03-06 |
220314003848 | 2022-03-14 | BIENNIAL STATEMENT | 2022-03-01 |
200303061702 | 2020-03-03 | BIENNIAL STATEMENT | 2020-03-01 |
200124060061 | 2020-01-24 | BIENNIAL STATEMENT | 2018-03-01 |
190521000151 | 2019-05-21 | CERTIFICATE OF CHANGE | 2019-05-21 |
140508000170 | 2014-05-08 | CERTIFICATE OF PUBLICATION | 2014-05-08 |
140313000802 | 2014-03-13 | APPLICATION OF AUTHORITY | 2014-03-13 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State