Name: | BERKELEY REALTY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 27 May 1998 (27 years ago) |
Entity Number: | 2263540 |
ZIP code: | 10530 |
County: | Westchester |
Place of Formation: | New York |
Address: | 111 NORTH CENTRAL PARK AVE, STE 400, HARTSDALE, NY, United States, 10530 |
Name | Role | Address |
---|---|---|
BERKELEY REALTY, LLC | DOS Process Agent | 111 NORTH CENTRAL PARK AVE, STE 400, HARTSDALE, NY, United States, 10530 |
Start date | End date | Type | Value |
---|---|---|---|
2010-05-17 | 2024-04-23 | Address | 111 NORTH CENTRAL PARK AVE, STE 400, HARTSDALE, NY, 10530, USA (Type of address: Service of Process) |
2006-03-15 | 2010-05-17 | Address | 280 NORTH CENTRAL PARK AVE, STE 210, HARTSDALE, NY, 10530, USA (Type of address: Service of Process) |
1998-05-27 | 2006-03-15 | Address | 280 NORTH CENTRAL PARK AVENUE, SUITE 21, HARTSDALE, NY, 10530, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240423002673 | 2024-04-23 | BIENNIAL STATEMENT | 2024-04-23 |
200507060746 | 2020-05-07 | BIENNIAL STATEMENT | 2020-05-01 |
180620006318 | 2018-06-20 | BIENNIAL STATEMENT | 2018-05-01 |
160607006088 | 2016-06-07 | BIENNIAL STATEMENT | 2016-05-01 |
150715006267 | 2015-07-15 | BIENNIAL STATEMENT | 2014-05-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State