Search icon

NYC STRATEGIC REALTY LLC

Company Details

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

DOS Process Agent

Name Role Address
NYC STRATEGIC REALTY LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

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)

Filings

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