Search icon

NYCRE MANAGEMENT, LLC

Company Details

Name: NYCRE MANAGEMENT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Jan 2023 (2 years ago)
Entity Number: 6690260
ZIP code: 11102
County: Albany
Place of Formation: New York
Address: PO BOX 2002, Astoria, NY, United States, 11102

DOS Process Agent

Name Role Address
NYCRE MANAGEMENT, LLC DOS Process Agent PO BOX 2002, Astoria, NY, United States, 11102

Agent

Name Role Address
ping lin Agent 3011 21st st ste a 2002, ASTORIA, NY, 11102

History

Start date End date Type Value
2025-02-26 2025-01-03 Address PO BOX 2002, Astoria, NY, 11102, USA (Type of address: Service of Process)
2025-02-26 2025-01-03 Address 3011 21st st ste a 2002, ASTORIA, NY, 11102, USA (Type of address: Registered Agent)
2023-05-01 2025-01-03 Address 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-05-01 2025-02-26 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2023-05-01 2025-01-03 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2023-05-01 2025-02-26 Address 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-01-20 2023-05-01 Address 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-01-20 2023-05-01 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250103005192 2025-01-03 BIENNIAL STATEMENT 2025-01-03
250226002422 2024-12-27 CERTIFICATE OF CHANGE BY ENTITY 2024-12-27
230501002240 2023-05-01 CERTIFICATE OF PUBLICATION 2023-05-01
230120000165 2023-01-19 CERTIFICATE OF CHANGE BY ENTITY 2023-01-19
230105001699 2023-01-05 ARTICLES OF ORGANIZATION 2023-01-05

Date of last update: 20 Mar 2025

Sources: New York Secretary of State