Name: | 1087 SOUTHERN REALTY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 28 Jan 1997 (28 years ago) |
Entity Number: | 2106815 |
ZIP code: | 11023 |
County: | Nassau |
Place of Formation: | New York |
Address: | PO BOX 1036, GREAT NECK, NY, United States, 11023 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | PO BOX 1036, GREAT NECK, NY, United States, 11023 |
Start date | End date | Type | Value |
---|---|---|---|
2022-05-06 | 2025-04-06 | Address | PO BOX 1036, GREAT NECK, NY, 11023, USA (Type of address: Service of Process) |
2009-01-07 | 2022-05-06 | Address | PO BOX 1036, GREAT NECK, NY, 11023, USA (Type of address: Service of Process) |
2007-02-05 | 2009-01-07 | Address | PO BOX 1036, GREAT NECK, NY, 11023, USA (Type of address: Service of Process) |
2006-05-09 | 2007-02-05 | Address | PO BOX 1036, GREAT NECK, NY, 11023, USA (Type of address: Service of Process) |
1997-01-28 | 2006-05-09 | Address | 542 EAST SHORE ROAD, GREAT NECK, NY, 11024, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250406000412 | 2025-04-06 | BIENNIAL STATEMENT | 2025-04-06 |
230111003886 | 2023-01-11 | BIENNIAL STATEMENT | 2023-01-01 |
220506002900 | 2022-05-06 | CERTIFICATE OF AMENDMENT | 2022-05-06 |
220131003661 | 2022-01-31 | BIENNIAL STATEMENT | 2022-01-31 |
090107002002 | 2009-01-07 | BIENNIAL STATEMENT | 2009-01-01 |
Date of last update: 01 Apr 2025
Sources: New York Secretary of State