Name: | STRIKE REALTY NY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 16 May 2019 (6 years ago) |
Entity Number: | 5553902 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 Broadway STE N, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 Broadway STE N, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | Agent | 418 BROADWAY, STE N, ALBANY, NY, 12207 |
Number | Type | End date |
---|---|---|
10491209289 | LIMITED LIABILITY BROKER | 2025-06-16 |
10991230858 | REAL ESTATE PRINCIPAL OFFICE | No data |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-27 | 2024-12-16 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2024-11-27 | 2024-12-16 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-05-16 | 2024-11-27 | Address | 900 BROADWAY, SUITE 803, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241216004952 | 2024-12-16 | BIENNIAL STATEMENT | 2024-12-16 |
241127003008 | 2024-11-27 | CERTIFICATE OF CHANGE BY ENTITY | 2024-11-27 |
190516020025 | 2019-05-16 | ARTICLES OF ORGANIZATION | 2019-05-16 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State