RE:BUILD OPTIMATION TECHNOLOGY, LLC

Name: | RE:BUILD OPTIMATION TECHNOLOGY, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 Oct 2021 (4 years ago) |
Entity Number: | 6307135 |
ZIP code: | 12207 |
County: | Monroe |
Place of Formation: | Delaware |
Foreign Legal Name: | RE:BUILD OPTIMATION TECHNOLOGY, LLC |
Address: | 80 state street, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 state street, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
corporation service company | Agent | 80 state street, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-29 | 2024-06-12 | Address | 80 state street, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2024-04-29 | 2024-06-12 | Address | 80 state street, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2023-07-16 | 2024-04-29 | Address | 41 BROADWAY FL. 12, STE 12-300, NEW YORK, NY, 10004, 1617, USA (Type of address: Registered Agent) |
2023-07-16 | 2024-04-29 | Address | 41 BROADWAY FL. 12, STE. 12-300, NEW YORK, NY, 10004, 1617, USA (Type of address: Service of Process) |
2022-04-05 | 2023-07-16 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240612000150 | 2024-06-12 | BIENNIAL STATEMENT | 2024-06-12 |
240429001110 | 2024-04-26 | CERTIFICATE OF CHANGE BY ENTITY | 2024-04-26 |
230716000464 | 2023-07-14 | CERTIFICATE OF CHANGE BY ENTITY | 2023-07-14 |
220405000786 | 2022-04-05 | CERTIFICATE OF PUBLICATION | 2022-04-05 |
211020000172 | 2021-10-12 | APPLICATION OF AUTHORITY | 2021-10-12 |
This company hasn't received any reviews.
Date of last update: 21 Mar 2025
Sources: New York Secretary of State