Name: | RE:BUILD APPLIEDLOGIX, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 26 Oct 2022 (2 years ago) |
Entity Number: | 6634106 |
ZIP code: | 12207 |
County: | Monroe |
Place of Formation: | Delaware |
Foreign Legal Name: | RE:BUILD APPLIEDLOGIX, LLC |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 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 |
---|---|---|---|
2024-04-29 | 2024-10-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2024-04-29 | 2024-10-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2023-12-18 | 2024-04-29 | Address | 42 BROADWAY, FL. 12-300, NEW YORK, NY, 10004, USA (Type of address: Registered Agent) |
2023-12-18 | 2024-04-29 | Address | 42 BROADWAY, FL. 12-300, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
2023-06-28 | 2023-12-18 | Address | 41 BROADWAY FLoor 12 SuiTE 12-300, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
2023-06-28 | 2023-12-18 | Address | 41 BROADWAY FLoor 12 SuiTE 12-300, NEW YORK, NY, 10004, 1617, USA (Type of address: Registered Agent) |
2023-01-24 | 2023-06-28 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2022-11-03 | 2023-01-24 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241001036263 | 2024-10-01 | BIENNIAL STATEMENT | 2024-10-01 |
240429001035 | 2024-04-26 | CERTIFICATE OF CHANGE BY ENTITY | 2024-04-26 |
231218003961 | 2023-12-18 | CERTIFICATE OF CHANGE BY ENTITY | 2023-12-18 |
230628004043 | 2023-06-27 | CERTIFICATE OF CHANGE BY ENTITY | 2023-06-27 |
230124001990 | 2023-01-24 | CERTIFICATE OF PUBLICATION | 2023-01-24 |
221103000543 | 2022-10-26 | APPLICATION OF AUTHORITY | 2022-10-26 |
Date of last update: 28 Jan 2025
Sources: New York Secretary of State