Name: | MINCO REALTY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 28 Jan 1997 (28 years ago) |
Entity Number: | 2106877 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 42 WEST 48TH ST, 2 FLOOR, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
MINCO REALTY, LLC | DOS Process Agent | 42 WEST 48TH ST, 2 FLOOR, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-02 | 2025-01-02 | Address | 42 WEST 48TH ST, 2 FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2013-02-13 | 2019-01-02 | Address | 42 WEST 48TH ST, STE 206, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2007-01-03 | 2013-02-13 | Address | 42 W 48TH STREET / SUITE 206, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1997-01-28 | 2007-01-03 | Address | 42 WEST 48TH ST./ SUITE 206, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250102002437 | 2025-01-02 | BIENNIAL STATEMENT | 2025-01-02 |
230103003642 | 2023-01-03 | BIENNIAL STATEMENT | 2023-01-01 |
190102061650 | 2019-01-02 | BIENNIAL STATEMENT | 2019-01-01 |
170110007269 | 2017-01-10 | BIENNIAL STATEMENT | 2017-01-01 |
150113007451 | 2015-01-13 | BIENNIAL STATEMENT | 2015-01-01 |
130213002433 | 2013-02-13 | BIENNIAL STATEMENT | 2013-01-01 |
110119002078 | 2011-01-19 | BIENNIAL STATEMENT | 2011-01-01 |
090109002464 | 2009-01-09 | BIENNIAL STATEMENT | 2009-01-01 |
070103002308 | 2007-01-03 | BIENNIAL STATEMENT | 2007-01-01 |
050118002392 | 2005-01-18 | BIENNIAL STATEMENT | 2005-01-01 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State