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