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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | REPEATER COMMUNICATIONS GROUP VI, LLC, FLORIDA | M16000004573 | FLORIDA |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
REPEATER COMMUNICATIONS GROUP VI, LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
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) |
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