Search icon

NEXT 150 CONSTRUCTION, LLC

Company Details

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

Agent

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

DOS Process Agent

Name Role Address
G.O. SERVICES, LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

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)

Filings

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