241 REALTY CO., LLC

Name: | 241 REALTY CO., LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 24 May 1996 (29 years ago) |
Entity Number: | 2033360 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 2 Grand Central Tower, 140 E 45th Street, 12th Floor, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
241 REALTY CO., LLC | DOS Process Agent | 2 Grand Central Tower, 140 E 45th Street, 12th Floor, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2018-11-02 | 2024-09-20 | Address | ONE PENN PLAZA, SUITE 4000, NEW YORK, NY, 10119, USA (Type of address: Service of Process) |
2015-08-24 | 2018-11-02 | Address | ONE PENN PLAZA, SUITE 4000, NEW YORK, NY, 10119, USA (Type of address: Service of Process) |
2015-06-03 | 2015-08-24 | Address | ONE PENN PLAZA, NEW YORK, NY, 10119, USA (Type of address: Service of Process) |
1996-05-24 | 2015-06-03 | Address | 1500 BROADWAY STE 900, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240920003194 | 2024-09-20 | BIENNIAL STATEMENT | 2024-09-20 |
200909060590 | 2020-09-09 | BIENNIAL STATEMENT | 2020-05-01 |
181102006560 | 2018-11-02 | BIENNIAL STATEMENT | 2018-05-01 |
150824000951 | 2015-08-24 | CERTIFICATE OF CHANGE | 2015-08-24 |
150603006459 | 2015-06-03 | BIENNIAL STATEMENT | 2014-05-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State