Name: | REDESIGNS OF MASSACHUSETTS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 18 Mar 2014 (11 years ago) |
Entity Number: | 4546275 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Massachusetts |
Foreign Legal Name: | REDESIGN LLC |
Fictitious Name: | REDESIGNS OF MASSACHUSETTS LLC |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2014-03-18 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-03-18 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-66959 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-66960 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180305006103 | 2018-03-05 | BIENNIAL STATEMENT | 2018-03-01 |
170222006076 | 2017-02-22 | BIENNIAL STATEMENT | 2016-03-01 |
140523000627 | 2014-05-23 | CERTIFICATE OF PUBLICATION | 2014-05-23 |
140318000497 | 2014-03-18 | APPLICATION OF AUTHORITY | 2014-03-18 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State