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
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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1100980-DCA | Inactive | Business | 2002-02-07 | 2005-03-31 |
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) |
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 |
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