Name: | RES SYSTEM 3, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 Sep 2015 (9 years ago) |
Entity Number: | 4821133 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-09-28 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-09-28 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-09-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-09-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230928003924 | 2023-09-28 | BIENNIAL STATEMENT | 2023-09-01 |
210909002486 | 2021-09-09 | BIENNIAL STATEMENT | 2021-09-09 |
190904061459 | 2019-09-04 | BIENNIAL STATEMENT | 2019-09-01 |
SR-72913 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-72912 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170912006081 | 2017-09-12 | BIENNIAL STATEMENT | 2017-09-01 |
151202000112 | 2015-12-02 | CERTIFICATE OF PUBLICATION | 2015-12-02 |
150917000286 | 2015-09-17 | APPLICATION OF AUTHORITY | 2015-09-17 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State