Name: | NEW YORK AVENUE REALTY COMPANY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 02 Dec 1994 (30 years ago) |
Entity Number: | 1872754 |
ZIP code: | 11530 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 100 QUENTIN ROOSEVELT BLVD., SUITE 205, GARDEN CITY, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
NEW YORK AVENUE REALTY COMPANY, LLC | DOS Process Agent | 100 QUENTIN ROOSEVELT BLVD., SUITE 205, GARDEN CITY, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
LEONARD M. RIDINI | Agent | 100 QUENTIN ROOSEVELT BLVD., SUITE 205, GARDEN CITY, NY, 11530 |
Start date | End date | Type | Value |
---|---|---|---|
2017-01-10 | 2018-12-14 | Address | 75-346 HUALALAI RD #F202, APT 4303, KAILUA KONA, HI, 96740, USA (Type of address: Service of Process) |
2013-09-11 | 2017-01-10 | Address | 75-346 HUALALAI RD #F202, KAILUA KONA, HI, 96740, USA (Type of address: Service of Process) |
2008-12-09 | 2013-09-11 | Address | 42-26 193RD ST, FLUSHING, NY, 11358, USA (Type of address: Service of Process) |
2007-03-19 | 2008-12-09 | Address | 62 VILLAS CIRCLE, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
2006-05-16 | 2007-03-19 | Address | 62 VILLAS CIRCLE, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221205002007 | 2022-12-05 | BIENNIAL STATEMENT | 2022-12-01 |
181214006228 | 2018-12-14 | BIENNIAL STATEMENT | 2018-12-01 |
170110006436 | 2017-01-10 | BIENNIAL STATEMENT | 2016-12-01 |
141215006352 | 2014-12-15 | BIENNIAL STATEMENT | 2014-12-01 |
130911002264 | 2013-09-11 | BIENNIAL STATEMENT | 2012-12-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State