Search icon

PALM GARDENS REALTY, LLC

Company Details

Name: PALM GARDENS REALTY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Aug 1997 (28 years ago)
Entity Number: 2173945
ZIP code: 11218
County: Kings
Place of Formation: New York
Address: attn: manager, 615 AVENUE C, BROOKLYN, NY, United States, 11218

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
A2TRMNWKJE6WDG80Z418 2173945 US-NY GENERAL ACTIVE 1997-08-22

Addresses

Legal C/O SHIMON LEFKOWITZ, New York, US-NY, US, 11218
Headquarters C/O SHIMON LEFKOWITZ, New York, US-NY, US, 11218

Registration details

Registration Date 2012-11-22
Last Update 2024-02-01
Status LAPSED
Next Renewal 2024-02-01
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 2173945

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent attn: manager, 615 AVENUE C, BROOKLYN, NY, United States, 11218

History

Start date End date Type Value
2023-08-01 2025-02-10 Address SHIMON LEFKOWITZ, 615 AVENUE C, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)
2023-02-07 2023-08-01 Address SHIMON LEFKOWITZ, 615 AVENUE C, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)
2011-08-16 2023-02-07 Address SHIMON LEFKOWITZ, 615 AVENUE C, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)
2008-09-19 2011-08-16 Address 615 AVENUE C, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)
2008-08-25 2008-09-19 Address 330 OLD COUNTRY DRIVE, POB 31, STE 301, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
1997-08-22 2008-08-25 Address 1675 BROADWAY, 25TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250210003111 2025-02-06 RESTATED CERTIFICATE 2025-02-06
230801004882 2023-08-01 BIENNIAL STATEMENT 2023-08-01
230207000858 2023-02-07 BIENNIAL STATEMENT 2021-08-01
190808060272 2019-08-08 BIENNIAL STATEMENT 2019-08-01
170803006884 2017-08-03 BIENNIAL STATEMENT 2017-08-01
150806006262 2015-08-06 BIENNIAL STATEMENT 2015-08-01
150731000233 2015-07-31 CERTIFICATE OF AMENDMENT 2015-07-31
131115002366 2013-11-15 BIENNIAL STATEMENT 2013-08-01
110816002107 2011-08-16 BIENNIAL STATEMENT 2011-08-01
090807002100 2009-08-07 BIENNIAL STATEMENT 2009-08-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State