Name: | FIRST NEW AMSTERDAM REALTY L.L.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 04 Mar 1997 (28 years ago) |
Entity Number: | 2118700 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 600 madison avenue, 14th floor, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O olshan properties | DOS Process Agent | 600 madison avenue, 14th floor, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-06 | 2024-09-23 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-03-06 | 2024-09-23 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2017-04-19 | 2023-03-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2017-04-19 | 2023-03-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2012-04-12 | 2017-04-19 | Address | 600 MADISON AVENUE, 14TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2003-03-04 | 2012-04-12 | Address | 654 MADISON AVE 12TH FLR, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
1997-03-04 | 2003-03-04 | Address | 2109 BROADWAY, STE 205, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240923001306 | 2024-09-23 | RESTATED CERTIFICATE | 2024-09-23 |
230306003208 | 2023-03-06 | BIENNIAL STATEMENT | 2023-03-01 |
210329060149 | 2021-03-29 | BIENNIAL STATEMENT | 2021-03-01 |
190312060215 | 2019-03-12 | BIENNIAL STATEMENT | 2019-03-01 |
170523002002 | 2017-05-23 | BIENNIAL STATEMENT | 2017-03-01 |
170419000251 | 2017-04-19 | CERTIFICATE OF CHANGE | 2017-04-19 |
120412000915 | 2012-04-12 | CERTIFICATE OF CHANGE | 2012-04-12 |
050322002596 | 2005-03-22 | BIENNIAL STATEMENT | 2005-03-01 |
030304002482 | 2003-03-04 | BIENNIAL STATEMENT | 2003-03-01 |
010321002109 | 2001-03-21 | BIENNIAL STATEMENT | 2001-03-01 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State