Search icon

NEW YORK LEASING REALTY LLC

Company Details

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

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent PO BOX 7057, DELRAY BEACH, FL, United States, 33482

Agent

Name Role Address
ouzy AZOULAY Agent 48 colony lane, ROSLYN HEIGHTS, NY, 11577

Legal Entity Identifier

LEI Number:
549300EWWY1YY7RZ7322

Registration Details:

Initial Registration Date:
2020-07-01
Next Renewal Date:
2021-06-30
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

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)

Filings

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