Name: | RE6, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 02 Dec 2014 (10 years ago) |
Entity Number: | 4673969 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-18 | 2024-12-13 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2014-12-02 | 2024-04-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241213001327 | 2024-12-13 | BIENNIAL STATEMENT | 2024-12-13 |
240418003708 | 2024-04-17 | CERTIFICATE OF CHANGE BY ENTITY | 2024-04-17 |
221212001436 | 2022-12-12 | BIENNIAL STATEMENT | 2022-12-01 |
201201060072 | 2020-12-01 | BIENNIAL STATEMENT | 2020-12-01 |
181203007359 | 2018-12-03 | BIENNIAL STATEMENT | 2018-12-01 |
161201006453 | 2016-12-01 | BIENNIAL STATEMENT | 2016-12-01 |
150217000383 | 2015-02-17 | CERTIFICATE OF PUBLICATION | 2015-02-17 |
141202000566 | 2014-12-02 | APPLICATION OF AUTHORITY | 2014-12-02 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State