Search icon

RE:BUILD APPLIEDLOGIX, LLC

Company Details

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

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)

Filings

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