Search icon

CLASSIC EQUITIES LLC

Company Details

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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300IXXWCYW7NNMJ73 1932221 US-NY GENERAL ACTIVE 1995-06-20

Addresses

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

DOS Process Agent

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

History

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)

Filings

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