Name: | RELIABRA LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 18 Mar 2019 (6 years ago) |
Entity Number: | 5515019 |
ZIP code: | 11228 |
County: | Nassau |
Place of Formation: | New York |
Address: | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228 |
Name | Role | Address |
---|---|---|
RELIABRA LLC | DOS Process Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228 |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2023-03-06 | 2025-03-10 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2023-03-06 | 2025-03-10 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
2021-03-03 | 2023-03-06 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
2019-08-07 | 2021-03-03 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
2019-03-18 | 2023-03-06 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250310004647 | 2025-03-10 | BIENNIAL STATEMENT | 2025-03-10 |
230306003539 | 2023-03-06 | BIENNIAL STATEMENT | 2023-03-01 |
210303060688 | 2021-03-03 | BIENNIAL STATEMENT | 2021-03-01 |
190916000263 | 2019-09-16 | CERTIFICATE OF PUBLICATION | 2019-09-16 |
190807000419 | 2019-08-07 | CERTIFICATE OF CHANGE | 2019-08-07 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State