Search icon

NORTH 14TH STREET REALTY ASSOCIATES LLC

Company Details

Name: NORTH 14TH STREET REALTY ASSOCIATES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Mar 1998 (27 years ago)
Entity Number: 2240110
ZIP code: 11249
County: Kings
Place of Formation: New York
Address: 62 RUTLEDGE STREET, #112, BROOKLYN, NY, United States, 11249

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300MRFT9IF11FLU70 2240110 US-NY GENERAL ACTIVE No data

Addresses

Legal 62 Rutledge Street, Suite 112, Brooklyn, New York, US-NY, US, 11249
Headquarters 200 North 14th Street, Brooklyn, New York, US-NY, US, 11249

Registration details

Registration Date 2013-10-16
Last Update 2023-08-04
Status LAPSED
Next Renewal 2017-09-08
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 2240110

DOS Process Agent

Name Role Address
NORTH 14TH STREET REALTY ASSOCIATES LLC DOS Process Agent 62 RUTLEDGE STREET, #112, BROOKLYN, NY, United States, 11249

History

Start date End date Type Value
2014-03-19 2016-03-03 Address 200 NORTH 14TH ST, BROOKLYN, NY, 11249, USA (Type of address: Service of Process)
2012-04-25 2014-03-19 Address 200 NORTH 14TH ST, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2008-03-18 2012-04-25 Address 200 N 14TH ST, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
1998-03-18 2008-03-18 Address 200 NORTH 14TH STREET, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200309060367 2020-03-09 BIENNIAL STATEMENT 2020-03-01
180305007648 2018-03-05 BIENNIAL STATEMENT 2018-03-01
160303006831 2016-03-03 BIENNIAL STATEMENT 2016-03-01
140319006333 2014-03-19 BIENNIAL STATEMENT 2014-03-01
120425002303 2012-04-25 BIENNIAL STATEMENT 2012-03-01
100413002469 2010-04-13 BIENNIAL STATEMENT 2010-03-01
090204000713 2009-02-04 CERTIFICATE OF PUBLICATION 2009-02-04
080318002233 2008-03-18 BIENNIAL STATEMENT 2008-03-01
060405002385 2006-04-05 BIENNIAL STATEMENT 2006-03-01
040311002333 2004-03-11 BIENNIAL STATEMENT 2004-03-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State