Name: | NYB REALTY HOLDING COMPANY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Sep 2009 (15 years ago) |
Entity Number: | 3854244 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-01 | 2024-10-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2023-09-01 | 2024-10-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2015-05-05 | 2023-09-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2015-05-05 | 2023-09-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2009-10-23 | 2015-05-05 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2009-10-23 | 2015-05-05 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2009-09-10 | 2009-10-23 | Address | ATTN: JEFFREY HERZ, ESQ., 100 QUENTIN ROOSEVELT BLVD., GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241021002730 | 2024-10-18 | CERTIFICATE OF CHANGE BY ENTITY | 2024-10-18 |
230901005009 | 2023-09-01 | BIENNIAL STATEMENT | 2023-09-01 |
210902002092 | 2021-09-02 | BIENNIAL STATEMENT | 2021-09-02 |
190903063542 | 2019-09-03 | BIENNIAL STATEMENT | 2019-09-01 |
170906006968 | 2017-09-06 | BIENNIAL STATEMENT | 2017-09-01 |
150911006182 | 2015-09-11 | BIENNIAL STATEMENT | 2015-09-01 |
150505000624 | 2015-05-05 | CERTIFICATE OF CHANGE | 2015-05-05 |
130903006174 | 2013-09-03 | BIENNIAL STATEMENT | 2013-09-01 |
110915002010 | 2011-09-15 | BIENNIAL STATEMENT | 2011-09-01 |
100111000469 | 2010-01-11 | CERTIFICATE OF PUBLICATION | 2010-01-11 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State