Name: | NEWBRIDGE REALTY CAPITAL LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 28 Mar 2002 (23 years ago) |
Entity Number: | 2748613 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-03-18 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-03-18 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2010-06-08 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-06-08 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2002-03-28 | 2010-06-08 | Address | 381 PARK AVENUE SOUTH, SUITE 428, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240318001541 | 2024-03-18 | BIENNIAL STATEMENT | 2024-03-18 |
200803063155 | 2020-08-03 | BIENNIAL STATEMENT | 2018-03-01 |
SR-35018 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-35019 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
100608000766 | 2010-06-08 | CERTIFICATE OF CHANGE | 2010-06-08 |
060223002490 | 2006-02-23 | BIENNIAL STATEMENT | 2006-03-01 |
040326002462 | 2004-03-26 | BIENNIAL STATEMENT | 2004-03-01 |
020328000677 | 2002-03-28 | APPLICATION OF AUTHORITY | 2002-03-28 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State