Name: | SULLIVAN SPRING REALTY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 01 Aug 1996 (29 years ago) |
Entity Number: | 2053531 |
ZIP code: | 10016 |
County: | Kings |
Place of Formation: | New York |
Address: | 44 East 32nd Street, 9th flr, New York, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
SULLIVAN SPRING REALTY LLC | DOS Process Agent | 44 East 32nd Street, 9th flr, New York, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2015-11-19 | 2024-08-01 | Address | C/O VINTAGE GROUP, 381 PARK AVE SOUTH STE #1120, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1998-08-13 | 2015-11-19 | Address | 49 WEST 45TH ST, 12TH FL, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1996-08-01 | 1998-08-13 | Address | 3131 KINGS HIGHWAY SUITE C-11, BROOKLYN, NY, 11235, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240801034207 | 2024-08-01 | BIENNIAL STATEMENT | 2024-08-01 |
221017002707 | 2022-10-17 | BIENNIAL STATEMENT | 2022-08-01 |
200804060415 | 2020-08-04 | BIENNIAL STATEMENT | 2020-08-01 |
200624060077 | 2020-06-24 | BIENNIAL STATEMENT | 2018-08-01 |
151119002022 | 2015-11-19 | BIENNIAL STATEMENT | 2014-08-01 |
050325000659 | 2005-03-25 | CERTIFICATE OF AMENDMENT | 2005-03-25 |
980813002175 | 1998-08-13 | BIENNIAL STATEMENT | 1998-08-01 |
961209000586 | 1996-12-09 | AFFIDAVIT OF PUBLICATION | 1996-12-09 |
961209000585 | 1996-12-09 | AFFIDAVIT OF PUBLICATION | 1996-12-09 |
960801000461 | 1996-08-01 | ARTICLES OF ORGANIZATION | 1996-08-01 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State