Name: | REPEATER COMMUNICATIONS GROUP V, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 Apr 2014 (11 years ago) |
Entity Number: | 4558021 |
ZIP code: | 10005 |
County: | Nassau |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
REPEATER COMMUNICATIONS GROUP V, LLC | 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 | 2024-04-09 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2021-03-16 | 2024-04-09 | 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., 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) |
2014-04-07 | 2020-05-01 | Address | 6 GRACE AVENUE #300, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240409003894 | 2024-04-09 | BIENNIAL STATEMENT | 2024-04-09 |
220402001815 | 2022-04-02 | BIENNIAL STATEMENT | 2022-04-01 |
210316000028 | 2021-03-16 | CERTIFICATE OF CHANGE | 2021-03-16 |
200501000298 | 2020-05-01 | CERTIFICATE OF CHANGE | 2020-05-01 |
140609000300 | 2014-06-09 | CERTIFICATE OF PUBLICATION | 2014-06-09 |
140423000603 | 2014-04-23 | CERTIFICATE OF CORRECTION | 2014-04-23 |
140407001042 | 2014-04-07 | ARTICLES OF ORGANIZATION | 2014-04-07 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State