Name: | NYC STRATEGIC REALTY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Jan 2014 (11 years ago) |
Entity Number: | 4517871 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NYC STRATEGIC REALTY LLC | DOS Process Agent | 28 LIBERTY STREET, 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 |
---|---|---|---|
2020-01-02 | 2024-01-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-01-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-03-08 | 2020-01-02 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2018-01-31 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2018-01-31 | 2018-03-08 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2014-01-23 | 2018-01-31 | Address | 3310 WEST END AVENUE, SUITE 610, NASHVILLE, TN, 37203, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240102003608 | 2024-01-02 | BIENNIAL STATEMENT | 2024-01-02 |
220103003774 | 2022-01-03 | BIENNIAL STATEMENT | 2022-01-03 |
200102060522 | 2020-01-02 | BIENNIAL STATEMENT | 2020-01-01 |
SR-66371 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180308006668 | 2018-03-08 | BIENNIAL STATEMENT | 2018-01-01 |
180131000036 | 2018-01-31 | CERTIFICATE OF CHANGE | 2018-01-31 |
140604000843 | 2014-06-04 | CERTIFICATE OF PUBLICATION | 2014-06-04 |
140313000341 | 2014-03-13 | CERTIFICATE OF AMENDMENT | 2014-03-13 |
140123000323 | 2014-01-23 | ARTICLES OF ORGANIZATION | 2014-01-23 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State