Search icon

REWORLD MANHEIM, LLC

Company Details

Name: REWORLD MANHEIM, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 May 2016 (9 years ago)
Entity Number: 4947069
ZIP code: 10005
County: Albany
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
2024-05-03 2024-05-13 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2024-05-03 2024-05-13 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-05-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-05-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-05-16 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-05-16 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
240513002335 2024-05-10 CERTIFICATE OF AMENDMENT 2024-05-10
240503001363 2024-05-03 BIENNIAL STATEMENT 2024-05-03
220527002140 2022-05-27 BIENNIAL STATEMENT 2022-05-01
200514060016 2020-05-14 BIENNIAL STATEMENT 2020-05-01
SR-75404 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-75403 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180501006125 2018-05-01 BIENNIAL STATEMENT 2018-05-01
160516000413 2016-05-16 APPLICATION OF AUTHORITY 2016-05-16

Date of last update: 31 Jan 2025

Sources: New York Secretary of State