Search icon

S.O.S REALTY ASSOCIATES L.L.C.

Company Details

Name: S.O.S REALTY ASSOCIATES L.L.C.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Jan 1996 (29 years ago)
Entity Number: 1991213
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 36 WEST 37TH ST., 8th Floor, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
C/O R.E.M. RESIDENTIAL / RICK ELEZI DOS Process Agent 36 WEST 37TH ST., 8th Floor, NEW YORK, NY, United States, 10018

Agent

Name Role Address
rick elezi Agent r.em. residential, 36 west 37th st., 8th floor, NEW YORK, NY, 10018

History

Start date End date Type Value
2024-01-17 2024-01-02 Address r.em. residential, 36 west 37th st., 8th floor, NEW YORK, NY, 10018, USA (Type of address: Registered Agent)
2024-01-17 2024-01-02 Address 36 WEST 37TH ST., 8th Floor, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2023-06-15 2024-01-17 Address C/O KENCO REALTY MANAGEMENT, 1040 FIRST AVENUE, NEW YORK, NY, 10022, USA (Type of address: Registered Agent)
2023-06-15 2024-01-17 Address 36 WEST 37TH ST., 8th Floor, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2014-02-04 2023-06-15 Address 1040 FIRST AVE, STE 317, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2004-01-09 2014-02-04 Address 1040 FIRST AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1997-05-21 2023-06-15 Address C/O KENCO REALTY MANAGEMENT, 1040 FIRST AVENUE, NEW YORK, NY, 10022, USA (Type of address: Registered Agent)
1996-01-18 2004-01-09 Address 225 WEST 34TH STREET, NEW YORK, NY, 10122, USA (Type of address: Service of Process)
1996-01-18 1997-05-21 Address 330 E. 59TH STREET, NEW YORK, NY, 10022, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240102007015 2024-01-02 BIENNIAL STATEMENT 2024-01-02
240117003454 2023-06-30 CERTIFICATE OF CHANGE BY ENTITY 2023-06-30
230615004467 2023-06-15 BIENNIAL STATEMENT 2022-01-01
181019006228 2018-10-19 BIENNIAL STATEMENT 2018-01-01
140204002249 2014-02-04 BIENNIAL STATEMENT 2014-01-01
120202002607 2012-02-02 BIENNIAL STATEMENT 2012-01-01
100119002419 2010-01-19 BIENNIAL STATEMENT 2010-01-01
071231002305 2007-12-31 BIENNIAL STATEMENT 2008-01-01
051221002294 2005-12-21 BIENNIAL STATEMENT 2006-01-01
040109002418 2004-01-09 BIENNIAL STATEMENT 2004-01-01

Date of last update: 21 Jan 2025

Sources: New York Secretary of State