Search icon

STRATEGIC BTM COMPANY LLC

Company Details

Name: STRATEGIC BTM COMPANY LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Aug 2006 (18 years ago)
Entity Number: 3399922
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
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2023-12-15 2024-08-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-12-15 2024-08-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-12-15 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-12-15 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2012-10-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-10-12 2012-10-30 Address GREENBERG TRAVRIG LLP, 20 PARK AVE, NEW YORK, NY, 10166, USA (Type of address: Service of Process)
2012-07-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-09-30 2012-10-12 Address 875 AVE OF AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2006-08-11 2012-07-18 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2006-08-11 2010-09-30 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240801042205 2024-08-01 BIENNIAL STATEMENT 2024-08-01
231215003215 2023-12-15 BIENNIAL STATEMENT 2023-12-15
200805061389 2020-08-05 BIENNIAL STATEMENT 2020-08-01
SR-93104 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-93103 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180801007900 2018-08-01 BIENNIAL STATEMENT 2018-08-01
170602006100 2017-06-02 BIENNIAL STATEMENT 2016-08-01
150213006294 2015-02-13 BIENNIAL STATEMENT 2014-08-01
121030001191 2012-10-30 CERTIFICATE OF CHANGE 2012-10-30
121012002102 2012-10-12 BIENNIAL STATEMENT 2012-08-01

Date of last update: 04 Feb 2025

Sources: New York Secretary of State