Search icon

WHITNEY REALTY ASSOCIATES, L.L.C.

Company Details

Name: WHITNEY REALTY ASSOCIATES, L.L.C.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 May 1997 (28 years ago)
Entity Number: 2148302
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 10-87 JACKSON AVENUE, LONG ISLAND CITY, NY, United States, 11101

Agent

Name Role Address
REY J. NIETO Agent 10-87 JACKSON AVENUE, LONG ISLAND CITY, NY, 11101

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 10-87 JACKSON AVENUE, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2012-06-07 2023-05-02 Address 10-87 JACKSON AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Registered Agent)
2009-05-28 2023-05-02 Address 10-87 JACKSON AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2000-04-10 2012-06-07 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-11-24 2009-05-28 Address 10-87 JACKSON AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
1997-05-30 2000-04-10 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1997-05-30 1999-11-24 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230502003604 2023-05-02 BIENNIAL STATEMENT 2023-05-01
210504061447 2021-05-04 BIENNIAL STATEMENT 2021-05-01
190507060676 2019-05-07 BIENNIAL STATEMENT 2019-05-01
150505006750 2015-05-05 BIENNIAL STATEMENT 2015-05-01
130508006465 2013-05-08 BIENNIAL STATEMENT 2013-05-01
120607000351 2012-06-07 CERTIFICATE OF CHANGE 2012-06-07
090528002366 2009-05-28 BIENNIAL STATEMENT 2009-05-01
070720002311 2007-07-20 BIENNIAL STATEMENT 2007-05-01
050502002467 2005-05-02 BIENNIAL STATEMENT 2005-05-01
030121002263 2003-01-21 BIENNIAL STATEMENT 2001-05-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State