Name: | REDA 75 LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Oct 2018 (7 years ago) |
Entity Number: | 5423195 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-23 | 2024-10-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2021-01-19 | 2024-05-23 | Address | 950 THIRD AVENUE - SUITE 901, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2018-10-10 | 2021-01-19 | Address | 911 CENTRAL AVE. #344, ALBANY, NY, 12206, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241002000356 | 2024-10-02 | BIENNIAL STATEMENT | 2024-10-02 |
240523003151 | 2024-05-23 | CERTIFICATE OF CHANGE BY ENTITY | 2024-05-23 |
220210003870 | 2022-02-10 | BIENNIAL STATEMENT | 2022-02-10 |
210119000491 | 2021-01-19 | CERTIFICATE OF CHANGE | 2021-01-19 |
210119000494 | 2021-01-19 | CERTIFICATE OF PUBLICATION | 2021-01-19 |
181010010187 | 2018-10-10 | ARTICLES OF ORGANIZATION | 2018-10-10 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State