Name: | HAUSER REALTY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Oct 1996 (28 years ago) |
Entity Number: | 2077689 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 443 WEST 49TH ST, STOREFRONT, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
HAUSER REALTY LLC | DOS Process Agent | 443 WEST 49TH ST, STOREFRONT, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2018-10-04 | 2024-10-02 | Address | 353 WEST 48TH ST, SUITE 430, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2000-09-27 | 2018-10-04 | Address | 441 WEST 49TH ST, REAR BLDG, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1996-10-23 | 2000-09-27 | Address | 461 WEST 49TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241002002014 | 2024-10-02 | BIENNIAL STATEMENT | 2024-10-02 |
221101001400 | 2022-11-01 | BIENNIAL STATEMENT | 2022-10-01 |
201005061032 | 2020-10-05 | BIENNIAL STATEMENT | 2020-10-01 |
181004006658 | 2018-10-04 | BIENNIAL STATEMENT | 2018-10-01 |
161004007254 | 2016-10-04 | BIENNIAL STATEMENT | 2016-10-01 |
141002007016 | 2014-10-02 | BIENNIAL STATEMENT | 2014-10-01 |
121005006463 | 2012-10-05 | BIENNIAL STATEMENT | 2012-10-01 |
101014002666 | 2010-10-14 | BIENNIAL STATEMENT | 2010-10-01 |
081002002564 | 2008-10-02 | BIENNIAL STATEMENT | 2008-10-01 |
061030002161 | 2006-10-30 | BIENNIAL STATEMENT | 2006-10-01 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State