Name: | JANE STREET REALTY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 26 Mar 1997 (28 years ago) |
Entity Number: | 2126915 |
ZIP code: | 10567 |
County: | New York |
Place of Formation: | New York |
Address: | 27 ROBERTA DR, CORTLANDT MANOR, NY, United States, 10567 |
Name | Role | Address |
---|---|---|
C/O WILLIAM DEVANEY | DOS Process Agent | 27 ROBERTA DR, CORTLANDT MANOR, NY, United States, 10567 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-17 | 2025-04-07 | Address | 27 ROBERTA DR, CORTLANDT MANOR, NY, 10567, USA (Type of address: Service of Process) |
2024-08-29 | 2024-10-17 | Address | 27 ROBERTA DR, CORTLANDT MANOR, NY, 10567, USA (Type of address: Service of Process) |
2001-03-13 | 2024-08-29 | Address | 27 ROBERTA DR, CORTLANDT MANOR, NY, 10567, USA (Type of address: Service of Process) |
1997-03-26 | 2001-03-13 | Address | 27 ROBERTA DRIVE, CORTLANDT MANOR, NY, 10566, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250407002780 | 2025-04-07 | BIENNIAL STATEMENT | 2025-04-07 |
241017003120 | 2024-10-17 | CERTIFICATE OF PUBLICATION | 2024-10-17 |
240829000382 | 2024-08-29 | BIENNIAL STATEMENT | 2024-08-29 |
190311060872 | 2019-03-11 | BIENNIAL STATEMENT | 2019-03-01 |
170302007065 | 2017-03-02 | BIENNIAL STATEMENT | 2017-03-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State