Name: | QUEENS BOULEVARD 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: | 2197015 |
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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 2 Grand Central Tower, 140 E 45th Street, 12th Floor, New York, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-11 | 2024-10-23 | Address | 1 PENN PLAZA, SUITE 4000, NEW YORK, NY, 10119, USA (Type of address: Service of Process) |
2004-11-24 | 2023-04-11 | Address | 1 PENN PLAZA, SUITE 4000, NEW YORK, NY, 10119, USA (Type of address: Service of Process) |
2004-01-13 | 2004-11-24 | Address | 376 CENTRAL AVENUE, 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 | 2004-01-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241023002156 | 2024-10-23 | BIENNIAL STATEMENT | 2024-10-23 |
230411002687 | 2023-04-11 | BIENNIAL STATEMENT | 2021-11-01 |
191204060724 | 2019-12-04 | BIENNIAL STATEMENT | 2019-11-01 |
180122006262 | 2018-01-22 | BIENNIAL STATEMENT | 2017-11-01 |
170605007690 | 2017-06-05 | BIENNIAL STATEMENT | 2015-11-01 |
131127002372 | 2013-11-27 | BIENNIAL STATEMENT | 2013-11-01 |
111122002405 | 2011-11-22 | BIENNIAL STATEMENT | 2011-11-01 |
071109002563 | 2007-11-09 | BIENNIAL STATEMENT | 2007-11-01 |
051122002330 | 2005-11-22 | BIENNIAL STATEMENT | 2005-11-01 |
041124000407 | 2004-11-24 | CERTIFICATE OF CHANGE | 2004-11-24 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State