REICHCO HOLDING COMPANY LLC

Name: | REICHCO HOLDING COMPANY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 11 Aug 2022 (3 years ago) |
Entity Number: | 6560937 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 Broadway STE R, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 Broadway STE R, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY STE R, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-29 | 2024-08-15 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2024-07-29 | 2024-08-15 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-03-26 | 2024-07-29 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2023-03-26 | 2024-07-29 | Address | 669 Potomac Ave., Apt. 6, BUFFALO, NY, 14222, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240815001157 | 2024-08-15 | BIENNIAL STATEMENT | 2024-08-15 |
240729003456 | 2024-07-29 | CERTIFICATE OF CHANGE BY ENTITY | 2024-07-29 |
230326000176 | 2022-12-07 | CERTIFICATE OF PUBLICATION | 2022-12-07 |
220811001649 | 2022-08-11 | ARTICLES OF ORGANIZATION | 2022-08-11 |
This company hasn't received any reviews.
Date of last update: 21 Mar 2025
Sources: New York Secretary of State