Search icon

REPEATER COMMUNICATIONS GROUP VI, LLC

Headquarter

Company Details

Name: REPEATER COMMUNICATIONS GROUP VI, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Aug 2014 (10 years ago)
Entity Number: 4628403
ZIP code: 10005
County: Nassau
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Links between entities

Type Company Name Company Number State
Headquarter of REPEATER COMMUNICATIONS GROUP VI, LLC, FLORIDA M16000004573 FLORIDA

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
REPEATER COMMUNICATIONS GROUP VI, LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2021-03-16 2024-08-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2021-03-16 2024-08-01 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, 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, 18TH FL., NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2014-08-28 2020-05-01 Address 6 GRACE AVENUE #300, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240801041417 2024-08-01 BIENNIAL STATEMENT 2024-08-01
220801002343 2022-08-01 BIENNIAL STATEMENT 2022-08-01
210316000152 2021-03-16 CERTIFICATE OF CHANGE 2021-03-16
200818060553 2020-08-18 BIENNIAL STATEMENT 2020-08-01
200501000310 2020-05-01 CERTIFICATE OF CHANGE 2020-05-01
141110000704 2014-11-10 CERTIFICATE OF PUBLICATION 2014-11-10
140828000084 2014-08-28 ARTICLES OF ORGANIZATION 2014-08-28

Date of last update: 01 Feb 2025

Sources: New York Secretary of State