Search icon

MCROPP NEW YORK ROYAL44 TENANT LLC

Company claim

Is this your business?

Get access!

Company Details

Name: MCROPP NEW YORK ROYAL44 TENANT LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Aug 2020 (5 years ago)
Entity Number: 5821737
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST., ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
E-mail Address:
Contact Person:
KIM AVILES
User ID:
P3291281

History

Start date End date Type Value
2021-09-29 2024-08-02 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2021-09-29 2024-08-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2021-09-20 2021-09-29 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2021-09-20 2021-09-29 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2020-08-26 2021-09-20 Address ONE WORLD TRADE CENTER,, FLOOR 86, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240802002484 2024-08-02 BIENNIAL STATEMENT 2024-08-02
220825002796 2022-08-25 BIENNIAL STATEMENT 2022-08-01
210929002752 2021-09-28 CERTIFICATE OF CHANGE BY ENTITY 2021-09-28
210920001677 2021-06-21 CERTIFICATE OF CHANGE BY ENTITY 2021-06-21
200826000468 2020-08-26 APPLICATION OF AUTHORITY 2020-08-26

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 22 Mar 2025

Sources: New York Secretary of State