Search icon

3 EAST 78TH STREET REALTY LLC

Company claim

Is this your business?

Get access!

Company Details

Name: 3 EAST 78TH STREET REALTY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Aug 1995 (30 years ago)
Entity Number: 1951102
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2024-01-22 2024-10-10 Address C/O GENERAL COUNSEL, 9 WEST 57TH ST, STE 4500, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2024-01-22 2024-10-10 Address & MENDELSOHN LLP, 1585 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Registered Agent)
2013-09-09 2024-01-22 Address C/O GENERAL COUNSEL, 9 WEST 57TH ST, STE 4500, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1999-10-01 2013-09-09 Address SOLOW REALTY & DEVELOPMENT CO, 9 W 57TH ST STE 4500, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1999-09-28 1999-10-01 Address SOLOW REALTY DEVELOPMENT CNSL, 9 WEST 57TH STREET, STE. 4500, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241010003019 2024-10-09 CERTIFICATE OF CHANGE BY ENTITY 2024-10-09
240122000455 2024-01-22 BIENNIAL STATEMENT 2024-01-22
171024002028 2017-10-24 BIENNIAL STATEMENT 2017-08-01
150804006736 2015-08-04 BIENNIAL STATEMENT 2015-08-01
130909002537 2013-09-09 BIENNIAL STATEMENT 2013-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State