Name: | REWORLD SUSTAINABLE SOLUTIONS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Mar 2015 (10 years ago) |
Entity Number: | 4728673 |
ZIP code: | 10005 |
County: | New York |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-29 | 2024-05-28 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2023-03-29 | 2024-05-28 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-05-01 | 2023-03-29 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-03-29 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-05-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-03-19 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2015-03-19 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240528003453 | 2024-05-28 | CERTIFICATE OF AMENDMENT | 2024-05-28 |
230329000670 | 2023-03-29 | BIENNIAL STATEMENT | 2023-03-01 |
210312060048 | 2021-03-12 | BIENNIAL STATEMENT | 2021-03-01 |
190501000712 | 2019-05-01 | CERTIFICATE OF MERGER | 2019-05-01 |
190305060784 | 2019-03-05 | BIENNIAL STATEMENT | 2019-03-01 |
SR-70745 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-70744 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170302007125 | 2017-03-02 | BIENNIAL STATEMENT | 2017-03-01 |
150319000701 | 2015-03-19 | APPLICATION OF AUTHORITY | 2015-03-19 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State