Name: | NYCDA REALTY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 08 Jan 2016 (9 years ago) |
Date of dissolution: | 13 Dec 2019 |
Entity Number: | 4875656 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2017-03-29 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2017-03-29 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-01-08 | 2017-03-29 | Address | 122 EAST 42ND ST., STE. 2100, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191213000625 | 2019-12-13 | CERTIFICATE OF MERGER | 2019-12-13 |
SR-74115 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-74116 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180102008280 | 2018-01-02 | BIENNIAL STATEMENT | 2018-01-01 |
170329000342 | 2017-03-29 | CERTIFICATE OF CHANGE | 2017-03-29 |
160108010289 | 2016-01-08 | ARTICLES OF ORGANIZATION | 2016-01-08 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State