Name: | FINZER NEW YORK REAL ESTATE, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 06 Mar 2014 (11 years ago) |
Entity Number: | 4540054 |
ZIP code: | 10005 |
County: | Wayne |
Place of Formation: | South Carolina |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-05-14 | 2024-03-15 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-03-15 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2014-03-06 | 2019-05-14 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-03-06 | 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 |
---|---|---|---|
240315002994 | 2024-03-15 | BIENNIAL STATEMENT | 2024-03-15 |
220313000095 | 2022-03-13 | BIENNIAL STATEMENT | 2022-03-01 |
200409060275 | 2020-04-09 | BIENNIAL STATEMENT | 2020-03-01 |
SR-109532 | 2019-05-14 | CERTIFICATE OF CHANGE | 2019-05-14 |
190315060318 | 2019-03-15 | BIENNIAL STATEMENT | 2018-03-01 |
SR-104877 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170315006176 | 2017-03-15 | BIENNIAL STATEMENT | 2016-03-01 |
140804000142 | 2014-08-04 | CERTIFICATE OF PUBLICATION | 2014-08-04 |
140306000689 | 2014-03-06 | APPLICATION OF AUTHORITY | 2014-03-06 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State