Name: | 116 REALTY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 06 Feb 1996 (29 years ago) |
Entity Number: | 1997452 |
ZIP code: | 10119 |
County: | Bronx |
Place of Formation: | New York |
Address: | ONE PENN PLAZA, SUITE 4000, NEW YORK, NY, United States, 10119 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | ONE PENN PLAZA, SUITE 4000, NEW YORK, NY, United States, 10119 |
Start date | End date | Type | Value |
---|---|---|---|
1996-09-16 | 2006-05-24 | Address | 5790 BROADWAY, BRONX, NY, 10463, USA (Type of address: Service of Process) |
1996-02-06 | 1996-09-16 | Address | 4350 KATONAH AVENUE, BRONX, NY, 10470, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191227060065 | 2019-12-27 | BIENNIAL STATEMENT | 2018-02-01 |
060524000878 | 2006-05-24 | CERTIFICATE OF CHANGE | 2006-05-24 |
020219002120 | 2002-02-19 | BIENNIAL STATEMENT | 2002-02-01 |
000216002118 | 2000-02-16 | BIENNIAL STATEMENT | 2000-02-01 |
980206002141 | 1998-02-06 | BIENNIAL STATEMENT | 1998-02-01 |
960916000054 | 1996-09-16 | CERTIFICATE OF CHANGE | 1996-09-16 |
960812000097 | 1996-08-12 | AFFIDAVIT OF PUBLICATION | 1996-08-12 |
960625000182 | 1996-06-25 | AFFIDAVIT OF PUBLICATION | 1996-06-25 |
960206000270 | 1996-02-06 | ARTICLES OF ORGANIZATION | 1996-02-06 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State