Name: | NEW YORK PROPERTYCO. LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 May 2014 (11 years ago) |
Entity Number: | 4581985 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 244 FIFTH AVENUE, SUITE K246, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
KELLEE BUHLER- NEW YORK PROPERTYCO, LLC | DOS Process Agent | 244 FIFTH AVENUE, SUITE K246, NEW YORK, NY, United States, 10001 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2015-02-19 | 2020-05-06 | Address | 90 WASHINGTON STREET, #5D, NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
2014-05-23 | 2015-02-19 | Address | 99 WASHINGTON AVE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent) |
2014-05-23 | 2015-02-19 | Address | 99 WASHINGTON AVE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200506060333 | 2020-05-06 | BIENNIAL STATEMENT | 2020-05-01 |
190507060320 | 2019-05-07 | BIENNIAL STATEMENT | 2018-05-01 |
150219000807 | 2015-02-19 | CERTIFICATE OF CHANGE | 2015-02-19 |
141114000415 | 2014-11-14 | CERTIFICATE OF PUBLICATION | 2014-11-14 |
140523010096 | 2014-05-23 | ARTICLES OF ORGANIZATION | 2014-05-23 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State