Name: | ALMANAC REALTY SECURITIES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 05 Jul 1996 (29 years ago) |
Date of dissolution: | 08 Mar 2018 |
Entity Number: | 2045694 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1140 AVENUE OF THE AMERICAS,, 17TH FLOOR, NEW YORK, NY, United States, 10036 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 1140 AVENUE OF THE AMERICAS,, 17TH FLOOR, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
1996-07-05 | 2018-03-08 | Address | 1251 AVENUE OF THE AMERICAS, 51ST FLOOR, NEW YORK, NY, 10020, USA (Type of address: Registered Agent) |
1996-07-05 | 2018-03-08 | Address | 1251 AVENUE OF THE AMERICAS, 51ST FLOOR, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180308000020 | 2018-03-08 | SURRENDER OF AUTHORITY | 2018-03-08 |
120806002547 | 2012-08-06 | BIENNIAL STATEMENT | 2012-07-01 |
111212000070 | 2011-12-12 | CERTIFICATE OF AMENDMENT | 2011-12-12 |
080715002817 | 2008-07-15 | BIENNIAL STATEMENT | 2008-07-01 |
040701002386 | 2004-07-01 | BIENNIAL STATEMENT | 2004-07-01 |
020627002066 | 2002-06-27 | BIENNIAL STATEMENT | 2002-07-01 |
000724002170 | 2000-07-24 | BIENNIAL STATEMENT | 2000-07-01 |
980715002094 | 1998-07-15 | BIENNIAL STATEMENT | 1998-07-01 |
961003000207 | 1996-10-03 | AFFIDAVIT OF PUBLICATION | 1996-10-03 |
961003000186 | 1996-10-03 | AFFIDAVIT OF PUBLICATION | 1996-10-03 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State