Search icon

STRONG TOWER CONSTRUCTION, LLC

Branch

Company Details

Name: STRONG TOWER CONSTRUCTION, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Sep 2008 (16 years ago)
Branch of: STRONG TOWER CONSTRUCTION, LLC, Kentucky (Company Number 0708924)
Entity Number: 3721494
ZIP code: 10005
County: New York
Place of Formation: Kentucky
Address: 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

DOS Process Agent

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

History

Start date End date Type Value
2012-07-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-07-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-08-08 2012-07-30 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2011-08-08 2012-07-30 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2008-09-17 2011-08-08 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2008-09-17 2011-08-08 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-99605 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-99606 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
140911006239 2014-09-11 BIENNIAL STATEMENT 2014-09-01
120927006076 2012-09-27 BIENNIAL STATEMENT 2012-09-01
120730000534 2012-07-30 CERTIFICATE OF CHANGE 2012-07-30
120730000097 2012-07-30 CERTIFICATE OF CHANGE 2012-07-30
110808000301 2011-08-08 CERTIFICATE OF CHANGE 2011-08-08
101019002202 2010-10-19 BIENNIAL STATEMENT 2010-09-01
080917000324 2008-09-17 APPLICATION OF AUTHORITY 2008-09-17

Date of last update: 03 Feb 2025

Sources: New York Secretary of State