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