Name: | 610 W. 204TH REALTY CO., LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 Jun 1996 (29 years ago) |
Entity Number: | 2038462 |
ZIP code: | 10580 |
County: | New York |
Place of Formation: | New York |
Address: | 29 LOCUST AVENUE, RYE, NY, United States, 10580 |
Name | Role | Address |
---|---|---|
C/O MILLER & MILLER | DOS Process Agent | 29 LOCUST AVENUE, RYE, NY, United States, 10580 |
Start date | End date | Type | Value |
---|---|---|---|
2016-06-03 | 2024-05-22 | Address | 29 LOCUST AVENUE, RYE, NY, 10580, USA (Type of address: Service of Process) |
2010-07-22 | 2016-06-03 | Address | 363 WESTCHESTER AVE 2ND FLR R, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process) |
1997-02-11 | 2010-07-22 | Address | 295 MADISON AVENUE 43RD FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1996-06-12 | 1997-02-11 | Address | 195 REGENT DRIVE, LIDO BEACH, NY, 11561, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240522002680 | 2024-05-22 | BIENNIAL STATEMENT | 2024-05-22 |
200610060306 | 2020-06-10 | BIENNIAL STATEMENT | 2020-06-01 |
180604006462 | 2018-06-04 | BIENNIAL STATEMENT | 2018-06-01 |
160603006267 | 2016-06-03 | BIENNIAL STATEMENT | 2016-06-01 |
140610006284 | 2014-06-10 | BIENNIAL STATEMENT | 2014-06-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State