Search icon

REWORLD REC, LLC

Company Details

Name: REWORLD REC, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Aug 2016 (8 years ago)
Entity Number: 4990759
ZIP code: 10005
County: Niagara
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
2024-05-13 2024-08-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2024-05-13 2024-08-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-05-13 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-05-13 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-08-09 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-08-09 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
240805004572 2024-08-05 BIENNIAL STATEMENT 2024-08-05
240513002314 2024-05-10 CERTIFICATE OF AMENDMENT 2024-05-10
220815001491 2022-08-15 BIENNIAL STATEMENT 2022-08-01
200803062825 2020-08-03 BIENNIAL STATEMENT 2020-08-01
SR-76161 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-76160 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180810006040 2018-08-10 BIENNIAL STATEMENT 2018-08-01
170110000480 2017-01-10 CERTIFICATE OF PUBLICATION 2017-01-10
160809000693 2016-08-09 APPLICATION OF AUTHORITY 2016-08-09

Date of last update: 31 Jan 2025

Sources: New York Secretary of State