Name: | MARGIT REALTY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 24 Dec 1997 (27 years ago) |
Entity Number: | 2211735 |
ZIP code: | 10011 |
County: | Nassau |
Place of Formation: | New York |
Address: | 119 WEST 23RD STREET, STE 206, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
MARGIT REALTY LLC | DOS Process Agent | 119 WEST 23RD STREET, STE 206, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2020-09-21 | 2023-12-01 | Address | 119 WEST 23RD STREET, STE 206, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2013-06-27 | 2020-09-21 | Address | 60 MADISON AVENUE, STE 1111, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2007-12-11 | 2013-06-27 | Address | 341 EAST 10TH ST, NEW YORK, NY, 10009, USA (Type of address: Service of Process) |
1997-12-24 | 2007-12-11 | Address | 18 WHITE DRIVE, CEDARHURST, NY, 11516, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231201040340 | 2023-12-01 | BIENNIAL STATEMENT | 2023-12-01 |
211207000630 | 2021-12-07 | BIENNIAL STATEMENT | 2021-12-07 |
200921060383 | 2020-09-21 | BIENNIAL STATEMENT | 2019-12-01 |
180305008181 | 2018-03-05 | BIENNIAL STATEMENT | 2017-12-01 |
160713006247 | 2016-07-13 | BIENNIAL STATEMENT | 2015-12-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State