Name: | FIRST EQUITY REALTY, L.L.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 11 Apr 1995 (30 years ago) |
Entity Number: | 1912156 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | C/O MADISON INT'L REALTY LLC, 410 PARK AVE STE 520, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
RONALD M. DICKERMAN | Agent | C/O MADISON INT'L REALTY LLC, SUITE 820, 410 PARK AVENUE, NEW YORK, NY, 10022 |
Name | Role | Address |
---|---|---|
RONALD M DICKERSON | DOS Process Agent | C/O MADISON INT'L REALTY LLC, 410 PARK AVE STE 520, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2005-06-24 | 2008-04-18 | Address | C/O MADISON INT'L REALTY LLC, SUITE 820, 410 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2002-05-14 | 2005-06-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2002-05-14 | 2005-06-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
1995-04-11 | 2002-05-14 | Address | P.O. BOX 4375, ROCKEFELLER CENTER, NEW YORK, NY, 10185, 0037, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080418002296 | 2008-04-18 | BIENNIAL STATEMENT | 2007-04-01 |
050624000878 | 2005-06-24 | CERTIFICATE OF CHANGE | 2005-06-24 |
020514000880 | 2002-05-14 | CERTIFICATE OF CHANGE | 2002-05-14 |
990128000733 | 1999-01-28 | CERTIFICATE OF AMENDMENT | 1999-01-28 |
950630000221 | 1995-06-30 | AFFIDAVIT OF PUBLICATION | 1995-06-30 |
950630000218 | 1995-06-30 | AFFIDAVIT OF PUBLICATION | 1995-06-30 |
950411000517 | 1995-04-11 | ARTICLES OF ORGANIZATION | 1995-04-11 |
Date of last update: 08 Feb 2025
Sources: New York Secretary of State