Name: | 3165 REALTY CO., LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 Jan 1997 (28 years ago) |
Entity Number: | 2100781 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 2 GRAND CENTRAL TOWER, 12 FLOOR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
3165 REALTY CO., LLC | DOS Process Agent | 2 GRAND CENTRAL TOWER, 12 FLOOR, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2018-11-02 | 2024-11-25 | Address | 1 PENN PLAZA, SUITE 4000, NEW YORK, NY, 10119, USA (Type of address: Service of Process) |
2004-11-24 | 2018-11-02 | Address | 1 PENN PLAZA, SUITE 4000, NEW YORK, NY, 10119, USA (Type of address: Service of Process) |
1997-01-09 | 2004-11-24 | Address | 1500 BROADWAY, SUITE 900, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241125001473 | 2024-11-25 | BIENNIAL STATEMENT | 2024-11-25 |
200210060464 | 2020-02-10 | BIENNIAL STATEMENT | 2019-01-01 |
181102006572 | 2018-11-02 | BIENNIAL STATEMENT | 2017-01-01 |
130109002002 | 2013-01-09 | BIENNIAL STATEMENT | 2013-01-01 |
041124000491 | 2004-11-24 | CERTIFICATE OF CHANGE | 2004-11-24 |
970423000882 | 1997-04-23 | AFFIDAVIT OF PUBLICATION | 1997-04-23 |
970423000880 | 1997-04-23 | AFFIDAVIT OF PUBLICATION | 1997-04-23 |
970109000628 | 1997-01-09 | ARTICLES OF ORGANIZATION | 1997-01-09 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State