Name: | AMY CRAIG REAL ESTATE SERVICES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 Nov 2006 (18 years ago) |
Entity Number: | 3441356 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 209 E 56TH ST. APT. 9G, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
AMY CRAIG REAL ESTATE SERVICES, LLC | DOS Process Agent | 209 E 56TH ST. APT. 9G, NEW YORK, NY, United States, 10022 |
Number | Type | End date |
---|---|---|
49CR1137676 | LIMITED LIABILITY BROKER | 2024-12-12 |
109914679 | REAL ESTATE PRINCIPAL OFFICE | No data |
Start date | End date | Type | Value |
---|---|---|---|
2012-11-13 | 2019-01-10 | Address | 250 EAST 49TH ST., APT. 8D, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2008-11-21 | 2012-11-13 | Address | 22 MARINER'S WALK, OYSTER BAY, NY, 11771, USA (Type of address: Service of Process) |
2006-11-22 | 2008-11-21 | Address | 418 E 59TH STREET, SUITE 4A, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201112060184 | 2020-11-12 | BIENNIAL STATEMENT | 2020-11-01 |
190110060748 | 2019-01-10 | BIENNIAL STATEMENT | 2018-11-01 |
161107006990 | 2016-11-07 | BIENNIAL STATEMENT | 2016-11-01 |
141103007945 | 2014-11-03 | BIENNIAL STATEMENT | 2014-11-01 |
121113006523 | 2012-11-13 | BIENNIAL STATEMENT | 2012-11-01 |
101112002785 | 2010-11-12 | BIENNIAL STATEMENT | 2010-11-01 |
081121002543 | 2008-11-21 | BIENNIAL STATEMENT | 2008-11-01 |
070319000111 | 2007-03-19 | CERTIFICATE OF PUBLICATION | 2007-03-19 |
061122000864 | 2006-11-22 | ARTICLES OF ORGANIZATION | 2006-11-22 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State