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 |
---|---|---|---|
2023-05-04 | 2023-09-12 | Address | 418 Broadway STE R, Albany, NY, 12207, 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) |
2022-09-30 | 2023-05-04 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2023-05-04 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2020-02-11 | 2022-09-30 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2020-02-11 | 2022-09-29 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2015-05-01 | 2020-02-11 | Address | 64 W. SNEDEN PLACE, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
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 |
220929019239 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
220203003547 | 2022-02-03 | BIENNIAL STATEMENT | 2022-02-03 |
200211000092 | 2020-02-11 | CERTIFICATE OF CHANGE | 2020-02-11 |
190617060444 | 2019-06-17 | BIENNIAL STATEMENT | 2019-05-01 |
170602007130 | 2017-06-02 | BIENNIAL STATEMENT | 2017-05-01 |
151006000150 | 2015-10-06 | CERTIFICATE OF PUBLICATION | 2015-10-06 |
150501010342 | 2015-05-01 | ARTICLES OF ORGANIZATION | 2015-05-01 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State