Search icon

193 STREET REALTY CO., LLC

Company Details

Name: 193 STREET REALTY CO., LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Nov 1997 (27 years ago)
Entity Number: 2196918
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 2 GRAND CENTRAL TOWER - 140 E 45 STREET, 12 FLOOR, NEW YORK, NY, United States, 10017

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
193 STREET REALTY CO., LLC DOS Process Agent 2 GRAND CENTRAL TOWER - 140 E 45 STREET, 12 FLOOR, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2018-11-05 2024-11-20 Address 1 PENN PLAZA, SUITE 4000, NEW YORK, NY, 10119, USA (Type of address: Service of Process)
2004-11-24 2018-11-05 Address 1 PENN PLAZA, SUITE 4000, NEW YORK, NY, 10119, USA (Type of address: Service of Process)
2004-03-02 2004-11-24 Address 376 CENTRAL AVE, LAWRENCE, NY, 11559, USA (Type of address: Service of Process)
1997-11-06 2004-11-24 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
1997-11-06 2004-03-02 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241120002440 2024-11-20 BIENNIAL STATEMENT 2024-11-20
191204060726 2019-12-04 BIENNIAL STATEMENT 2019-11-01
181105007135 2018-11-05 BIENNIAL STATEMENT 2017-11-01
131203002039 2013-12-03 BIENNIAL STATEMENT 2013-11-01
111122002733 2011-11-22 BIENNIAL STATEMENT 2011-11-01
071113002235 2007-11-13 BIENNIAL STATEMENT 2007-11-01
051122002313 2005-11-22 BIENNIAL STATEMENT 2005-11-01
041124000463 2004-11-24 CERTIFICATE OF CHANGE 2004-11-24
040302002197 2004-03-02 BIENNIAL STATEMENT 2003-11-01
980330000863 1998-03-30 AFFIDAVIT OF PUBLICATION 1998-03-30

Date of last update: 21 Jan 2025

Sources: New York Secretary of State