Search icon

THE STROKES L.L.C.

Company Details

Name: THE STROKES L.L.C.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Aug 2001 (24 years ago)
Entity Number: 2666486
ZIP code: 10020
County: Nassau
Place of Formation: New York
Address: 50 ROCKEFELLER PLZ, 4TH FL, NEW YORK, NY, United States, 10020

DOS Process Agent

Name Role Address
C/O CITRIN COOPERMAN DOS Process Agent 50 ROCKEFELLER PLZ, 4TH FL, NEW YORK, NY, United States, 10020

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
K9BZKL5GLWM1
CAGE Code:
9ATS7
UEI Expiration Date:
2023-05-10

Business Information

Division Name:
THE STROKES LLC
Division Number:
1
Activation Date:
2022-05-18
Initial Registration Date:
2022-05-02

History

Start date End date Type Value
2023-06-02 2023-08-01 Address 50 ROCKEFELLER PLZ, 4TH FL, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
2011-08-22 2023-06-02 Address 529 FIFTH AVE, 4TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2005-08-10 2011-08-22 Address WEC, 22 W 21ST ST / 9TH FL, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2001-08-01 2005-08-10 Address 29 ALLENWOOD ROAD, GREAT NECK, NY, 11023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230801010134 2023-08-01 BIENNIAL STATEMENT 2023-08-01
230602000993 2023-06-02 BIENNIAL STATEMENT 2021-08-01
190805061467 2019-08-05 BIENNIAL STATEMENT 2019-08-01
170802006398 2017-08-02 BIENNIAL STATEMENT 2017-08-01
150804006211 2015-08-04 BIENNIAL STATEMENT 2015-08-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State