THE STROKES L.L.C.

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 |
Name | Role | Address |
---|---|---|
C/O CITRIN COOPERMAN | DOS Process Agent | 50 ROCKEFELLER PLZ, 4TH FL, NEW YORK, NY, United States, 10020 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State