Name: | 132 REALTY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Oct 1996 (29 years ago) |
Entity Number: | 2073938 |
ZIP code: | 10017 |
County: | Nassau |
Place of Formation: | New York |
Address: | 575 FIFTH AVENUE, 9TH FLOOR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
LARRY RAXENBERG | Agent | 120 W. JOHN ST., HICKSVILLE, NY, 11801 |
Name | Role | Address |
---|---|---|
FIRSTSERVICE RESIDENTIAL | DOS Process Agent | 575 FIFTH AVENUE, 9TH FLOOR, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-08 | 2024-10-04 | Address | 575 FIFTH AVENUE, 9TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2023-03-08 | 2024-10-04 | Address | 120 W. JOHN ST., HICKSVILLE, NY, 11801, USA (Type of address: Registered Agent) |
2020-10-05 | 2023-03-08 | Address | 333 7TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2019-10-15 | 2020-10-05 | Address | 333 7TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2008-09-26 | 2019-10-15 | Address | 117 WAVERLY PLACE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241004003663 | 2024-10-04 | BIENNIAL STATEMENT | 2024-10-04 |
230308001495 | 2023-03-08 | BIENNIAL STATEMENT | 2022-10-01 |
201005060387 | 2020-10-05 | BIENNIAL STATEMENT | 2020-10-01 |
191015060362 | 2019-10-15 | BIENNIAL STATEMENT | 2018-10-01 |
141126006250 | 2014-11-26 | BIENNIAL STATEMENT | 2014-10-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State