Name: | NEXT 150 CONSTRUCTION, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Nov 2015 (9 years ago) |
Entity Number: | 4847656 |
ZIP code: | 10005 |
County: | Albany |
Foreign Legal Name: | NEXT 150 CONSTRUCTION, LLC |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
G.O. SERVICES, LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-18 | 2023-11-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2023-07-18 | 2023-11-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-11-04 | 2023-07-18 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2019-11-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-07-18 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2015-11-10 | 2023-07-18 | Name | G.O. SERVICES, LLC |
2015-11-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2015-11-10 | 2015-11-10 | Name | G.O. SERVICES, LLC |
2015-11-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231101039790 | 2023-11-01 | BIENNIAL STATEMENT | 2023-11-01 |
230718001041 | 2023-07-17 | CERTIFICATE OF AMENDMENT | 2023-07-17 |
211101003240 | 2021-11-01 | BIENNIAL STATEMENT | 2021-11-01 |
191104060331 | 2019-11-04 | BIENNIAL STATEMENT | 2019-11-01 |
SR-73525 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-73524 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
171101007030 | 2017-11-01 | BIENNIAL STATEMENT | 2017-11-01 |
160108000067 | 2016-01-08 | CERTIFICATE OF PUBLICATION | 2016-01-08 |
151110000536 | 2015-11-10 | APPLICATION OF AUTHORITY | 2015-11-10 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State