Name: | RE:BUILD FIKST, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 Dec 2021 (3 years ago) |
Entity Number: | 6349952 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | RE:BUILD FIKST, LLC |
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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STreet, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-21 | 2024-04-29 | Address | 42 BROADWAY FL. 12, STE 12-300, NEW YORK, NY, 10004, USA (Type of address: Registered Agent) |
2023-12-21 | 2024-04-29 | Address | 42 BROADWAY FL. 12, STE. 12-300, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
2023-12-07 | 2023-12-21 | Address | 42 BROADWAY FL. 12, STE. 12-300, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
2023-12-07 | 2023-12-21 | Address | 41 BROADWAY FL. 12, STE 12-300, NEW YORK, NY, 10004, 1617, USA (Type of address: Registered Agent) |
2023-06-06 | 2023-12-07 | Address | 41 BROADWAY FL. 12, STE 12-300, NEW YORK, NY, 10004, 1617, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240429000444 | 2024-04-26 | CERTIFICATE OF CHANGE BY ENTITY | 2024-04-26 |
231221001560 | 2023-12-20 | CERTIFICATE OF CHANGE BY ENTITY | 2023-12-20 |
231207003836 | 2023-12-07 | BIENNIAL STATEMENT | 2023-12-01 |
230606003194 | 2023-05-31 | CERTIFICATE OF CHANGE BY ENTITY | 2023-05-31 |
220324002983 | 2022-03-23 | CERTIFICATE OF PUBLICATION | 2022-03-23 |
Date of last update: 21 Mar 2025
Sources: New York Secretary of State