Name: | 290 EMPIRE REALTY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 16 Jan 1997 (28 years ago) |
Entity Number: | 2103389 |
ZIP code: | 11230 |
County: | Kings |
Place of Formation: | New York |
Address: | 1491 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11230 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 1491 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11230 |
Start date | End date | Type | Value |
---|---|---|---|
2018-03-21 | 2025-03-24 | Address | 1491 CONEY ISLAND AVE, BROOKLYN, NY, 11230, USA (Type of address: Service of Process) |
2018-03-13 | 2018-03-21 | Address | 91 CONEY ISLAND AVE, BROOKLYN, NY, 11230, USA (Type of address: Service of Process) |
1997-01-16 | 2018-03-13 | Address | 1505 CONEY ISLAND AVENUE, BROOKLYN, NY, 11230, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250324003408 | 2025-03-24 | BIENNIAL STATEMENT | 2025-03-24 |
190215060141 | 2019-02-15 | BIENNIAL STATEMENT | 2019-01-01 |
180321000184 | 2018-03-21 | CERTIFICATE OF CHANGE | 2018-03-21 |
180313002043 | 2018-03-13 | BIENNIAL STATEMENT | 2017-01-01 |
030115002335 | 2003-01-15 | BIENNIAL STATEMENT | 2003-01-01 |
010109002290 | 2001-01-09 | BIENNIAL STATEMENT | 2001-01-01 |
970415000772 | 1997-04-15 | AFFIDAVIT OF PUBLICATION | 1997-04-15 |
970415000770 | 1997-04-15 | AFFIDAVIT OF PUBLICATION | 1997-04-15 |
970116000561 | 1997-01-16 | ARTICLES OF ORGANIZATION | 1997-01-16 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State