Name: | 442-44 THIRD AVE. REALTY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 May 1996 (29 years ago) |
Entity Number: | 2032440 |
ZIP code: | 10016 |
County: | Kings |
Place of Formation: | New York |
Address: | C/O VINTAGE GROUP, 44 East 32nd St 9th Flr, NEW YORK, NY, United States, 10016 |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
24CVHW3895HWPJ1YNT23 | 2032440 | US-NY | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
Legal | 12th Floor, 49 West 45th Street, New York, US-NY, US, 10036 |
Headquarters | 12th Floor, 49 West 45th Street, New York, US-NY, US, 10036 |
Registration details
Registration Date | 2012-11-22 |
Last Update | 2023-08-04 |
Status | LAPSED |
Next Renewal | 2013-11-22 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 2032440 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | C/O VINTAGE GROUP, 44 East 32nd St 9th Flr, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2015-11-19 | 2024-05-01 | Address | C/O VINTAGE GROUP, 381 PARK AVE SOUTH STE #1120, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1998-06-05 | 2015-11-19 | Address | 49 WEST 45TH ST, 12TH FL, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1996-05-22 | 1998-06-05 | Address | 3131 KINGS HIGHWAY /SUITE C-11, BROOKLYN, NY, 11235, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240501042576 | 2024-05-01 | BIENNIAL STATEMENT | 2024-05-01 |
220512003056 | 2022-05-12 | BIENNIAL STATEMENT | 2022-05-01 |
200624060054 | 2020-06-24 | BIENNIAL STATEMENT | 2020-05-01 |
151119002023 | 2015-11-19 | BIENNIAL STATEMENT | 2014-05-01 |
980605002220 | 1998-06-05 | BIENNIAL STATEMENT | 1998-05-01 |
961106000024 | 1996-11-06 | AFFIDAVIT OF PUBLICATION | 1996-11-06 |
961106000023 | 1996-11-06 | AFFIDAVIT OF PUBLICATION | 1996-11-06 |
960522000439 | 1996-05-22 | ARTICLES OF ORGANIZATION | 1996-05-22 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State