REDEEMING PROPERTIES LLC

Name: | REDEEMING PROPERTIES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 01 May 2015 (10 years ago) |
Entity Number: | 4752293 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-01 | 2025-05-07 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2025-04-01 | 2025-05-07 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-09-12 | 2025-04-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-09-12 | 2025-04-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2023-05-04 | 2023-09-12 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250507001824 | 2025-05-07 | BIENNIAL STATEMENT | 2025-05-07 |
250401045268 | 2025-04-01 | CERTIFICATE OF CHANGE BY ENTITY | 2025-04-01 |
230912001971 | 2023-09-12 | CERTIFICATE OF CHANGE BY ENTITY | 2023-09-12 |
230504000040 | 2023-05-04 | BIENNIAL STATEMENT | 2023-05-01 |
220930013863 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State