Name: | CLASSIC EQUITIES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Jun 1995 (30 years ago) |
Entity Number: | 1932221 |
ZIP code: | 10019 |
County: | Nassau |
Place of Formation: | New York |
Address: | C/O EK REALTY LLC, 939 8TH AVE SUTIE 301, NEW YORK, NY, United States, 10019 |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300IXXWCYW7NNMJ73 | 1932221 | US-NY | GENERAL | ACTIVE | 1995-06-20 | |||||||||||||||||||
|
Legal | C/O EK REALTY LLC, NEW YORK, US-NY, US, 10019 |
Headquarters | C/O EK REALTY LLC, NEW YORK, US-NY, US, 10019 |
Registration details
Registration Date | 2019-09-24 |
Last Update | 2023-08-04 |
Status | LAPSED |
Next Renewal | 2023-05-22 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 1932221 |
Name | Role | Address |
---|---|---|
CLASSIC EQUITIES LLC | DOS Process Agent | C/O EK REALTY LLC, 939 8TH AVE SUTIE 301, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2019-11-05 | 2021-06-02 | Address | C/O EK MANAGEMENT, 939 8TH AVE SUTIE 301, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2019-10-31 | 2019-11-05 | Address | C/O EK MANAGEMENT, 939 8TH AVE SUTIE 301, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2013-03-27 | 2019-10-31 | Address | C/O EK MANAGEMENT, 939 8TH AVE, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1997-07-01 | 2013-03-27 | Address | C/O FINSBURY MANAGEMENT, 2160 N. CENTRAL RD, STE. 306A, FORT LEE, NJ, 07024, USA (Type of address: Service of Process) |
1995-06-20 | 1997-07-01 | Address | SUITE 303, 371 MERRICK ROAD, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210602061027 | 2021-06-02 | BIENNIAL STATEMENT | 2021-06-01 |
191105002065 | 2019-11-05 | BIENNIAL STATEMENT | 2019-06-01 |
191031060137 | 2019-10-31 | BIENNIAL STATEMENT | 2017-06-01 |
130614002106 | 2013-06-14 | BIENNIAL STATEMENT | 2013-06-01 |
130327002340 | 2013-03-27 | BIENNIAL STATEMENT | 2011-06-01 |
090622002380 | 2009-06-22 | BIENNIAL STATEMENT | 2009-06-01 |
070604002434 | 2007-06-04 | BIENNIAL STATEMENT | 2007-06-01 |
050609002043 | 2005-06-09 | BIENNIAL STATEMENT | 2005-06-01 |
030528002170 | 2003-05-28 | BIENNIAL STATEMENT | 2003-06-01 |
010619002243 | 2001-06-19 | BIENNIAL STATEMENT | 2001-06-01 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State