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 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
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) |
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