STROZ FRIEDBERG, LLC
Headquarter
Name: | STROZ FRIEDBERG, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 04 Feb 2000 (25 years ago) |
Entity Number: | 2469928 |
ZIP code: | 60601 |
County: | New York |
Place of Formation: | New York |
Address: | 200 E. Randolph St. 8th Floor, Chicago, IL, United States, 60601 |
Name | Role | Address |
---|---|---|
CHRISTIAN ERIC HOFFMAN | DOS Process Agent | 200 E. Randolph St. 8th Floor, Chicago, IL, United States, 60601 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2018-12-19 | 2024-02-01 | Address | C/O LITIGATION DEPARTMENT, 200 E. RANDOLPH ST., 8TH FL., CHICAGO, IL, 60601, USA (Type of address: Service of Process) |
2018-12-18 | 2018-12-19 | Address | 200 E RANDOLPH STREET 8TH FLR, LAW DEPARTMENT, CHICAGO, IL, 60601, USA (Type of address: Service of Process) |
2017-02-21 | 2024-02-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2017-02-21 | 2018-12-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2008-08-21 | 2017-02-21 | Address | 32 AVENUE OF THE AMERICAS, 4TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240201038216 | 2024-02-01 | BIENNIAL STATEMENT | 2024-02-01 |
220201002736 | 2022-02-01 | BIENNIAL STATEMENT | 2022-02-01 |
200203060678 | 2020-02-03 | BIENNIAL STATEMENT | 2020-02-01 |
181219000408 | 2018-12-19 | CERTIFICATE OF MERGER | 2018-12-19 |
181218000596 | 2018-12-18 | CERTIFICATE OF MERGER | 2018-12-18 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State