Name: | K.R.G. REALTY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 18 Nov 1996 (28 years ago) |
Entity Number: | 2085207 |
ZIP code: | 11568 |
County: | Nassau |
Place of Formation: | New York |
Address: | 46 I U WILLETS ROAD, OLD WESTBURY, NY, United States, 11568 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 46 I U WILLETS ROAD, OLD WESTBURY, NY, United States, 11568 |
Start date | End date | Type | Value |
---|---|---|---|
2006-10-23 | 2016-08-31 | Address | ATT: JEROME ROSENTHAL, 1 POLO FIELD LANE, GREAT NECK, NY, 11020, USA (Type of address: Service of Process) |
1997-02-07 | 2006-10-23 | Address | ATT: JEROME ROSENTHAL, 1 POLO FIELD LANE, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
1996-11-18 | 1997-02-07 | Address | 46 WILLETS ROAD, OLD WESTBURY, NY, 11568, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201102060546 | 2020-11-02 | BIENNIAL STATEMENT | 2020-11-01 |
160831000608 | 2016-08-31 | CERTIFICATE OF CHANGE | 2016-08-31 |
081223002420 | 2008-12-23 | BIENNIAL STATEMENT | 2008-11-01 |
061023002185 | 2006-10-23 | BIENNIAL STATEMENT | 2006-11-01 |
041105002121 | 2004-11-05 | BIENNIAL STATEMENT | 2004-11-01 |
021018002039 | 2002-10-18 | BIENNIAL STATEMENT | 2002-11-01 |
001127002345 | 2000-11-27 | BIENNIAL STATEMENT | 2000-11-01 |
970213000193 | 1997-02-13 | AFFIDAVIT OF PUBLICATION | 1997-02-13 |
970213000189 | 1997-02-13 | AFFIDAVIT OF PUBLICATION | 1997-02-13 |
970207000402 | 1997-02-07 | CERTIFICATE OF AMENDMENT | 1997-02-07 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State