Name: | NEW YORK CITY MANAGEMENT LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 Feb 2001 (24 years ago) |
Entity Number: | 2603945 |
ZIP code: | 10018 |
County: | Westchester |
Place of Formation: | New York |
Address: | 13 West 38th St, 2ND FL, New York, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
NEW YORK CITY MANAGEMENT LLC | DOS Process Agent | 13 West 38th St, 2ND FL, New York, NY, United States, 10018 |
Number | Type | End date |
---|---|---|
10491210474 | LIMITED LIABILITY BROKER | 2024-11-24 |
10991234067 | REAL ESTATE PRINCIPAL OFFICE | No data |
Start date | End date | Type | Value |
---|---|---|---|
2005-02-11 | 2024-05-08 | Address | 381 PARK AVENUE SOUTH, SUITE 1001, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2001-02-08 | 2005-02-11 | Address | 381 PAR AVENUE SOUTH, SUITE 1517, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240508001954 | 2024-05-08 | BIENNIAL STATEMENT | 2024-05-08 |
110225002696 | 2011-02-25 | BIENNIAL STATEMENT | 2011-02-01 |
090126002226 | 2009-01-26 | BIENNIAL STATEMENT | 2009-02-01 |
070129002346 | 2007-01-29 | BIENNIAL STATEMENT | 2007-02-01 |
050211002058 | 2005-02-11 | BIENNIAL STATEMENT | 2005-02-01 |
030129002134 | 2003-01-29 | BIENNIAL STATEMENT | 2003-02-01 |
010502000847 | 2001-05-02 | AFFIDAVIT OF PUBLICATION | 2001-05-02 |
010502000841 | 2001-05-02 | AFFIDAVIT OF PUBLICATION | 2001-05-02 |
010208000631 | 2001-02-08 | ARTICLES OF ORGANIZATION | 2001-02-08 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State