221 WEST 16TH REALTY, LLC

Name: | 221 WEST 16TH REALTY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Jul 1997 (28 years ago) |
Entity Number: | 2161065 |
ZIP code: | 06880 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1221 POST RD EAST, STE 304, WESTPORT, CT, United States, 06880 |
Name | Role | Address |
---|---|---|
GARY S. BROWN | Agent | 1700 POST ROAD STE B-6, FAIRFIELD, CT, 06430 |
Name | Role | Address |
---|---|---|
C/O GARY BROWN | DOS Process Agent | 1221 POST RD EAST, STE 304, WESTPORT, CT, United States, 06880 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-15 | 2025-07-01 | Address | 104 WEST 27TH STREET, FLOOR 4, New York, NY, 10001, USA (Type of address: Service of Process) |
2025-05-15 | 2025-07-01 | Address | 1700 POST ROAD STE B-6, FAIRFIELD, CT, 06430, USA (Type of address: Registered Agent) |
2019-07-12 | 2025-05-15 | Address | 1221 POST RD EAST, STE 304, WESTPORT, CT, 06880, USA (Type of address: Service of Process) |
2003-07-08 | 2019-07-12 | Address | 501 KINGS HWY EAST, STE 303, FAIRFIELD, CT, 06825, USA (Type of address: Service of Process) |
1997-09-04 | 2025-05-15 | Address | 1700 POST ROAD STE B-6, FAIRFIELD, CT, 06430, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250701032067 | 2025-07-01 | BIENNIAL STATEMENT | 2025-07-01 |
250515002087 | 2025-05-15 | BIENNIAL STATEMENT | 2025-05-15 |
190712060904 | 2019-07-12 | BIENNIAL STATEMENT | 2019-07-01 |
170705007417 | 2017-07-05 | BIENNIAL STATEMENT | 2017-07-01 |
161006006704 | 2016-10-06 | BIENNIAL STATEMENT | 2015-07-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State