Name: | REKEDA TWO LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 16 Feb 2016 (9 years ago) |
Date of dissolution: | 17 Feb 2022 |
Entity Number: | 4896896 |
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 |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2022-02-17 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2022-02-17 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2016-02-16 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-02-16 | 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 |
---|---|---|---|
220217002007 | 2022-02-17 | CERTIFICATE OF TERMINATION | 2022-02-17 |
SR-74471 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-74472 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
160509000014 | 2016-05-09 | CERTIFICATE OF PUBLICATION | 2016-05-09 |
160216000935 | 2016-02-16 | APPLICATION OF AUTHORITY | 2016-02-16 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State