Search icon

3530 REALTY CO., L.L.C.

Company Details

Name: 3530 REALTY CO., L.L.C.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Mar 1995 (30 years ago)
Entity Number: 1906953
ZIP code: 10606
County: Bronx
Place of Formation: New York
Address: 231 Central Ave, 3rd Floor, White Plains, NY, United States, 10606

DOS Process Agent

Name Role Address
3530 REALTY CO., L.L.C. DOS Process Agent 231 Central Ave, 3rd Floor, White Plains, NY, United States, 10606

History

Start date End date Type Value
2023-03-03 2025-03-03 Address 825 E 233RD ST, 2ND FLOOR, BRONX, NY, 10466, USA (Type of address: Service of Process)
2019-03-08 2023-03-03 Address 825 E 233RD ST, 2ND FLOOR, BRONX, NY, 10466, USA (Type of address: Service of Process)
2001-04-24 2019-03-08 Address 825 E 233RD ST, BRONX, NY, 10466, USA (Type of address: Service of Process)
1997-07-22 2001-04-24 Address 825 EAST 233RD ST, BRONX, NY, 10466, USA (Type of address: Service of Process)
1995-03-27 1997-07-22 Address 825 EAST 233RD STREET, BRONX, NY, 10466, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250303002592 2025-03-03 BIENNIAL STATEMENT 2025-03-03
230303002952 2023-03-03 BIENNIAL STATEMENT 2023-03-01
210304060218 2021-03-04 BIENNIAL STATEMENT 2021-03-01
190308060704 2019-03-08 BIENNIAL STATEMENT 2019-03-01
170302007129 2017-03-02 BIENNIAL STATEMENT 2017-03-01
150306006134 2015-03-06 BIENNIAL STATEMENT 2015-03-01
130314006011 2013-03-14 BIENNIAL STATEMENT 2013-03-01
110411002366 2011-04-11 BIENNIAL STATEMENT 2011-03-01
090316003429 2009-03-16 BIENNIAL STATEMENT 2009-03-01
070320002135 2007-03-20 BIENNIAL STATEMENT 2007-03-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State