Search icon

REDIQ LLC

Company Details

Name: REDIQ LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 May 2017 (8 years ago)
Entity Number: 5137167
ZIP code: 12207
County: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

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

History

Start date End date Type Value
2024-11-07 2024-11-12 Address 251 little falls drive, WILMINGTON, DE, 19808, USA (Type of address: Service of Process)
2024-11-07 2024-11-12 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-05-02 2024-11-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-05-02 2024-11-07 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2019-05-14 2023-05-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2019-01-28 2019-05-14 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-05-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2017-05-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-05-15 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
241112003729 2024-11-11 CERTIFICATE OF CHANGE BY ENTITY 2024-11-11
241107001432 2024-11-06 CERTIFICATE OF AMENDMENT 2024-11-06
230502003818 2023-05-02 BIENNIAL STATEMENT 2023-05-01
210524060094 2021-05-24 BIENNIAL STATEMENT 2021-05-01
190514060114 2019-05-14 BIENNIAL STATEMENT 2019-05-01
SR-78862 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-78861 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170802000572 2017-08-02 CERTIFICATE OF PUBLICATION 2017-08-02
170515000237 2017-05-15 APPLICATION OF AUTHORITY 2017-05-15

Date of last update: 24 Mar 2025

Sources: New York Secretary of State