Name: | REACT GROUP LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 25 Aug 2014 (11 years ago) |
Date of dissolution: | 23 Dec 2024 |
Entity Number: | 4626336 |
ZIP code: | 07094 |
County: | Albany |
Place of Formation: | New York |
Address: | 525 Windsor Drive, Secaucus, NJ, United States, 07094 |
Name | Role | Address |
---|---|---|
SHELDON LEHMAN | Agent | 460 W 34TH STREET, FOURTH FLOOR, NEW YORK, NY, 10001 |
Name | Role | Address |
---|---|---|
SHELDON LEHMAN | DOS Process Agent | 525 Windsor Drive, Secaucus, NJ, United States, 07094 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-03 | 2025-01-07 | Address | 460 W 34TH STREET, FOURTH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2024-04-03 | 2025-01-07 | Address | 525 Windsor Drive, Secaucus, NJ, 07094, USA (Type of address: Service of Process) |
2014-08-25 | 2024-04-03 | Address | 460 W 34TH STREET, FOURTH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2014-08-25 | 2024-04-03 | Address | 460 W 34TH STREET, FOURTH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250107000110 | 2024-12-23 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-12-23 |
240403003825 | 2024-04-03 | BIENNIAL STATEMENT | 2024-04-03 |
141202000596 | 2014-12-02 | CERTIFICATE OF PUBLICATION | 2014-12-02 |
140919000556 | 2014-09-19 | CERTIFICATE OF CHANGE | 2014-09-19 |
140825010036 | 2014-08-25 | ARTICLES OF ORGANIZATION | 2014-08-25 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State