SMART CHOICE PROPERTIES LLC

Name: | SMART CHOICE PROPERTIES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 06 Mar 2017 (8 years ago) |
Entity Number: | 5096358 |
ZIP code: | 10005 |
County: | Kings |
Place of Formation: | New York |
Address: | 30 Wall Street Fl 8, New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 30 Wall Street Fl 8, New York, NY, United States, 10005 |
Number | Type | End date |
---|---|---|
10491211398 | LIMITED LIABILITY BROKER | 2026-01-12 |
10991236289 | REAL ESTATE PRINCIPAL OFFICE | No data |
10401342544 | REAL ESTATE SALESPERSON | 2026-06-21 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-25 | 2025-05-01 | Address | 30 Wall Street Fl 8, New York, NY, 10005, USA (Type of address: Service of Process) |
2018-07-25 | 2025-01-25 | Address | 319 SCHERMERHORN STREET, APT 9E, BROOKLN, NY, 11217, USA (Type of address: Service of Process) |
2017-03-06 | 2018-07-25 | Address | 833 56TH STREET FL 2, BROOKLYN, NY, 11220, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250501032929 | 2025-05-01 | BIENNIAL STATEMENT | 2025-05-01 |
250125000299 | 2025-01-25 | BIENNIAL STATEMENT | 2025-01-25 |
180725000409 | 2018-07-25 | CERTIFICATE OF CHANGE | 2018-07-25 |
170627000763 | 2017-06-27 | CERTIFICATE OF CHANGE | 2017-06-27 |
170607000584 | 2017-06-07 | CERTIFICATE OF PUBLICATION | 2017-06-07 |
This company hasn't received any reviews.
Date of last update: 24 Mar 2025
Sources: New York Secretary of State