Name: | 484 REALTY ASSOCIATES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 01 Aug 1996 (29 years ago) |
Entity Number: | 2053533 |
ZIP code: | 10016 |
County: | Kings |
Place of Formation: | New York |
Address: | C/O HERRICK, FEINSTEIN LLP, 2 PARK AVE, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
MICHAEL KESSEL | DOS Process Agent | C/O HERRICK, FEINSTEIN LLP, 2 PARK AVE, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1996-08-01 | 2007-02-21 | Address | 111 ORIENTAL BOULEVARD, BROOKLYN, NY, 11235, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100907002582 | 2010-09-07 | BIENNIAL STATEMENT | 2010-08-01 |
080731002298 | 2008-07-31 | BIENNIAL STATEMENT | 2008-08-01 |
070221002353 | 2007-02-21 | BIENNIAL STATEMENT | 2006-08-01 |
040730002292 | 2004-07-30 | BIENNIAL STATEMENT | 2004-08-01 |
000727002020 | 2000-07-27 | BIENNIAL STATEMENT | 2000-08-01 |
980723002058 | 1998-07-23 | BIENNIAL STATEMENT | 1998-08-01 |
970219000620 | 1997-02-19 | AFFIDAVIT OF PUBLICATION | 1997-02-19 |
970219000618 | 1997-02-19 | AFFIDAVIT OF PUBLICATION | 1997-02-19 |
960801000463 | 1996-08-01 | ARTICLES OF ORGANIZATION | 1996-08-01 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State