Name: | SCOTT NEW YORK REALTY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 26 Dec 2014 (10 years ago) |
Entity Number: | 4685146 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | New York |
Address: | 99 WALL STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | Agent | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
ELIZABETH LAWSON | DOS Process Agent | 99 WALL STREET, NEW YORK, NY, United States, 10005 |
Number | Type | End date |
---|---|---|
10491204914 | LIMITED LIABILITY BROKER | 2025-04-14 |
10991217902 | REAL ESTATE PRINCIPAL OFFICE | No data |
Start date | End date | Type | Value |
---|---|---|---|
2018-12-28 | 2021-03-05 | Address | 1463 5TH AVENUE, NEW YORK, NY, 10035, USA (Type of address: Service of Process) |
2014-12-26 | 2018-12-28 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210305061508 | 2021-03-05 | BIENNIAL STATEMENT | 2020-12-01 |
181228006049 | 2018-12-28 | BIENNIAL STATEMENT | 2018-12-01 |
161223006005 | 2016-12-23 | BIENNIAL STATEMENT | 2016-12-01 |
150312000181 | 2015-03-12 | CERTIFICATE OF PUBLICATION | 2015-03-12 |
141226010055 | 2014-12-26 | ARTICLES OF ORGANIZATION | 2014-12-31 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State