Search icon

85-05 35 AVENUE REALTY CO., LLC

Company Details

Name: 85-05 35 AVENUE 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: 2197009
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 2 Grand Central Tower, 140 E 45th Street, 12th Floor, New York, NY, United States, 10017

Contact Details

Phone +1 212-564-2111

DOS Process Agent

Name Role Address
85-05 35 AVENUE REALTY CO., LLC DOS Process Agent 2 Grand Central Tower, 140 E 45th Street, 12th Floor, New York, NY, United States, 10017

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Licenses

Number Status Type Date End date
1100980-DCA Inactive Business 2002-02-07 2005-03-31

History

Start date End date Type Value
2018-11-05 2024-09-09 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)
2003-12-19 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, 2543, USA (Type of address: Registered Agent)
1997-11-06 2003-12-19 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240909002261 2024-09-09 BIENNIAL STATEMENT 2024-09-09
191204060756 2019-12-04 BIENNIAL STATEMENT 2019-11-01
181105007127 2018-11-05 BIENNIAL STATEMENT 2017-11-01
131202002142 2013-12-02 BIENNIAL STATEMENT 2013-11-01
111122002717 2011-11-22 BIENNIAL STATEMENT 2011-11-01
071109002528 2007-11-09 BIENNIAL STATEMENT 2007-11-01
051122002309 2005-11-22 BIENNIAL STATEMENT 2005-11-01
041124000433 2004-11-24 CERTIFICATE OF CHANGE 2004-11-24
031219002036 2003-12-19 BIENNIAL STATEMENT 2003-11-01
980319000168 1998-03-19 AFFIDAVIT OF PUBLICATION 1998-03-19

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
550745 RENEWAL INVOICED 2003-03-17 380 Garage and/or Parking Lot License Renewal Fee
494264 LICENSE INVOICED 2002-02-07 285 Garage or Parking Lot License Fee

Date of last update: 07 Feb 2025

Sources: New York Secretary of State