Name: | NEW YORK LEASING REALTY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 29 Mar 1996 (29 years ago) |
Entity Number: | 2014999 |
ZIP code: | 33482 |
County: | Queens |
Place of Formation: | New York |
Address: | PO BOX 7057, DELRAY BEACH, FL, United States, 33482 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | PO BOX 7057, DELRAY BEACH, FL, United States, 33482 |
Name | Role | Address |
---|---|---|
ouzy AZOULAY | Agent | 48 colony lane, ROSLYN HEIGHTS, NY, 11577 |
Start date | End date | Type | Value |
---|---|---|---|
2010-04-01 | 2023-04-25 | Address | P.O. BOX 156, ALBERTSON, NY, 11507, USA (Type of address: Service of Process) |
2009-10-06 | 2023-04-25 | Address | 864 WILLIS AVE., SUITE 6, ALBERTSON, NY, 11507, USA (Type of address: Registered Agent) |
2009-10-06 | 2010-04-01 | Address | 864 WILLIS AVE., SUITE 6, ALBERSTON, NY, 11507, USA (Type of address: Service of Process) |
2004-11-08 | 2009-10-06 | Address | 118-21 QUEENS BLVD., SUITE 404, FOREST HILLS, NY, 11375, USA (Type of address: Registered Agent) |
2004-11-08 | 2009-10-06 | Address | 118-21 QUEENS BLVD., SUITE 404, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230425003631 | 2022-09-12 | CERTIFICATE OF CHANGE BY ENTITY | 2022-09-12 |
140515002359 | 2014-05-15 | BIENNIAL STATEMENT | 2014-03-01 |
120424002326 | 2012-04-24 | BIENNIAL STATEMENT | 2012-03-01 |
100401002405 | 2010-04-01 | BIENNIAL STATEMENT | 2010-03-01 |
091006000972 | 2009-10-06 | CERTIFICATE OF CHANGE | 2009-10-06 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State