-
Home Page
›
-
Counties
›
-
Nassau
›
-
11021
›
-
NYRE SERVICES LLC
Company Details
Name: |
NYRE SERVICES LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
19 Oct 2009 (16 years ago)
|
Entity Number: |
3868557 |
ZIP code: |
11021
|
County: |
Nassau |
Place of Formation: |
New York |
Address: |
98 CUTTERMILL ROAD, SUITE 444 SOUTH, GREAT NECK, NY, United States, 11021 |
DOS Process Agent
Name |
Role |
Address |
NYRE SERVICES LLC
|
DOS Process Agent
|
98 CUTTERMILL ROAD, SUITE 444 SOUTH, GREAT NECK, NY, United States, 11021
|
History
Start date |
End date |
Type |
Value |
2023-04-12
|
2025-01-24
|
Address
|
98 CUTTERMILL ROAD, SUITE 444 SOUTH, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
|
2009-10-19
|
2023-04-12
|
Address
|
98 CUTTERMILL ROAD, SUITE 444 SOUTH, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
250124002431
|
2025-01-24
|
BIENNIAL STATEMENT
|
2025-01-24
|
230412003062
|
2023-04-12
|
BIENNIAL STATEMENT
|
2021-10-01
|
180725006073
|
2018-07-25
|
BIENNIAL STATEMENT
|
2017-10-01
|
151207006398
|
2015-12-07
|
BIENNIAL STATEMENT
|
2015-10-01
|
141031006274
|
2014-10-31
|
BIENNIAL STATEMENT
|
2013-10-01
|
100419000236
|
2010-04-19
|
CERTIFICATE OF AMENDMENT
|
2010-04-19
|
091229000430
|
2009-12-29
|
CERTIFICATE OF PUBLICATION
|
2009-12-29
|
091023000749
|
2009-10-23
|
CERTIFICATE OF CHANGE
|
2009-10-23
|
091019000150
|
2009-10-19
|
ARTICLES OF ORGANIZATION
|
2009-10-19
|
Date of last update: 27 Mar 2025
Sources:
New York Secretary of State