Name: | NYC APARTMENT REAL ESTATE MANAGER LIMITED LIABILITY COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 21 Dec 2007 (17 years ago) |
Entity Number: | 3608324 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | NY REAL ESTATE MANAGER, LLC |
Fictitious Name: | NYC APARTMENT REAL ESTATE MANAGER LIMITED LIABILITY COMPANY |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2007-12-21 | 2012-08-22 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2007-12-21 | 2012-08-22 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191217060297 | 2019-12-17 | BIENNIAL STATEMENT | 2019-12-01 |
151202007247 | 2015-12-02 | BIENNIAL STATEMENT | 2015-12-01 |
120822000390 | 2012-08-22 | CERTIFICATE OF CHANGE | 2012-08-22 |
111230002311 | 2011-12-30 | BIENNIAL STATEMENT | 2011-12-01 |
100107002202 | 2010-01-07 | BIENNIAL STATEMENT | 2009-12-01 |
081002000133 | 2008-10-02 | CERTIFICATE OF PUBLICATION | 2008-10-02 |
071221000517 | 2007-12-21 | APPLICATION OF AUTHORITY | 2007-12-21 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State