Name: | NY CRE ASSET HOLDINGS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 27 Jan 2010 (15 years ago) |
Date of dissolution: | 12 Jun 2017 |
Entity Number: | 3904882 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2010-01-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-01-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-53908 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-53907 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170612000338 | 2017-06-12 | ARTICLES OF DISSOLUTION | 2017-06-12 |
160104007679 | 2016-01-04 | BIENNIAL STATEMENT | 2016-01-01 |
140102006410 | 2014-01-02 | BIENNIAL STATEMENT | 2014-01-01 |
100507000634 | 2010-05-07 | CERTIFICATE OF PUBLICATION | 2010-05-07 |
100127000340 | 2010-01-27 | ARTICLES OF ORGANIZATION | 2010-01-27 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State