Search icon

FIRST NEW AMSTERDAM REALTY L.L.C.

Company Details

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: 12207
County: New York
Place of Formation: New York
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
CORPORATION SERVICE COMPANY DOS Process Agent 80 State Street, Albany, NY, United States, 12207

History

Start date End date Type Value
2024-09-23 2025-03-07 Address 600 madison avenue, 14th floor, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2024-09-23 2025-03-07 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-03-06 2024-09-23 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-03-06 2024-09-23 Address 80 STATE STREET, ALBANY, NY, 12207, 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: 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)

Filings

Filing Number Date Filed Type Effective Date
250307003559 2025-03-07 BIENNIAL STATEMENT 2025-03-07
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

Date of last update: 31 Mar 2025

Sources: New York Secretary of State