Search icon

HELGAR REALTY CO., L.L.C.

Company Details

Name: HELGAR REALTY CO., L.L.C.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 May 1996 (29 years ago)
Entity Number: 2025244
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 135 WEST 26 STREET, #4A, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
HELGAR REALTY CO LLC DOS Process Agent 135 WEST 26 STREET, #4A, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2018-05-02 2024-05-01 Address 135 WEST 26 STREET, #4A, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2016-05-12 2018-05-02 Address 135 WEST 26 STREET, #4C, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2014-05-07 2016-05-12 Address 135 WEST 26 STREET, #11B, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2006-02-17 2014-05-07 Address 135 WEST 26 STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2002-04-23 2006-02-17 Address 130 WEST 25TH ST, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1996-05-01 2002-04-23 Address 135 WEST 26TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240501036915 2024-05-01 BIENNIAL STATEMENT 2024-05-01
220907001173 2022-09-07 BIENNIAL STATEMENT 2022-05-01
200504060491 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180502006291 2018-05-02 BIENNIAL STATEMENT 2018-05-01
160512007105 2016-05-12 BIENNIAL STATEMENT 2016-05-01
140507006326 2014-05-07 BIENNIAL STATEMENT 2014-05-01
120621002518 2012-06-21 BIENNIAL STATEMENT 2012-05-01
100507002788 2010-05-07 BIENNIAL STATEMENT 2010-05-01
080508002536 2008-05-08 BIENNIAL STATEMENT 2008-05-01
060425002442 2006-04-25 BIENNIAL STATEMENT 2006-05-01

Date of last update: 21 Jan 2025

Sources: New York Secretary of State