Search icon

NEW YORK AVENUE REALTY COMPANY, LLC

Company Details

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

DOS Process Agent

Name Role Address
NEW YORK AVENUE REALTY COMPANY, LLC DOS Process Agent 100 QUENTIN ROOSEVELT BLVD., SUITE 205, GARDEN CITY, NY, United States, 11530

Agent

Name Role Address
LEONARD M. RIDINI Agent 100 QUENTIN ROOSEVELT BLVD., SUITE 205, GARDEN CITY, NY, 11530

History

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)

Filings

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