Search icon

REWORLD PLYMOUTH, LLC

Company Details

Name: REWORLD PLYMOUTH, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Jun 2015 (10 years ago)
Entity Number: 4773638
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2023-06-20 2024-05-28 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-06-20 2024-05-28 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-06-20 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-06-20 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-06-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-06-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240528003447 2024-05-28 CERTIFICATE OF AMENDMENT 2024-05-28
230620003673 2023-06-20 BIENNIAL STATEMENT 2023-06-01
210601060707 2021-06-01 BIENNIAL STATEMENT 2021-06-01
190603062990 2019-06-03 BIENNIAL STATEMENT 2019-06-01
SR-71790 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-71789 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170608006131 2017-06-08 BIENNIAL STATEMENT 2017-06-01
150612000188 2015-06-12 APPLICATION OF AUTHORITY 2015-06-12

Date of last update: 01 Feb 2025

Sources: New York Secretary of State