26 PERRY STREET REALTY LLC

Name: | 26 PERRY STREET REALTY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 25 Oct 1994 (31 years ago) |
Entity Number: | 1862537 |
ZIP code: | 64082 |
County: | New York |
Place of Formation: | New York |
Address: | 909 SW Olympia Court, Lees Summit, MO, United States, 64082 |
Name | Role | Address |
---|---|---|
RICHARD S. NICHOLSON | DOS Process Agent | 909 SW Olympia Court, Lees Summit, MO, United States, 64082 |
Start date | End date | Type | Value |
---|---|---|---|
2021-10-22 | 2024-10-01 | Address | 909 sw olympia court, LEE'S SUMMIT, MO, 64063, USA (Type of address: Service of Process) |
2020-10-05 | 2021-10-22 | Address | 210 NW HILLCREST LANE, LEE'S SUMMIT, MO, 64063, USA (Type of address: Service of Process) |
2010-11-12 | 2020-10-05 | Address | 6947 N FOUR MILE RUN DRIVE, ARLINGTON, VA, 22213, USA (Type of address: Service of Process) |
2008-01-28 | 2010-11-12 | Address | 6947 N FOUR ILE DR, ARLINGTON, VA, 22213, USA (Type of address: Service of Process) |
2005-01-31 | 2008-01-28 | Address | 274 NORTH RD, DEERFIELD, NH, 03037, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241001042399 | 2024-10-01 | BIENNIAL STATEMENT | 2024-10-01 |
221121002523 | 2022-11-21 | BIENNIAL STATEMENT | 2022-10-01 |
211022000189 | 2021-10-20 | CERTIFICATE OF CHANGE BY AGENT | 2021-10-20 |
201005061811 | 2020-10-05 | BIENNIAL STATEMENT | 2020-10-01 |
190923000114 | 2019-09-23 | CERTIFICATE OF AMENDMENT | 2019-09-23 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State