Search icon

NEWBRIDGE REALTY CAPITAL LLC

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

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)

Filings

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