Name: | PETER STUYVESANT REALTY COMPANY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 28 Aug 1998 (26 years ago) |
Entity Number: | 2293005 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 265 Lexington Ave., NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
C/O PUNIA AND MARX, INC. | DOS Process Agent | 265 Lexington Ave., NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1998-08-28 | 1998-08-28 | Address | 845 THIRD AVENUE, 8TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1998-08-28 | 2024-08-08 | Address | 211 EAST 46TH STREET, 5TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240808001496 | 2024-08-08 | BIENNIAL STATEMENT | 2024-08-08 |
221221000860 | 2022-12-21 | BIENNIAL STATEMENT | 2022-08-01 |
100824002817 | 2010-08-24 | BIENNIAL STATEMENT | 2010-08-01 |
080731002268 | 2008-07-31 | BIENNIAL STATEMENT | 2008-08-01 |
060926002111 | 2006-09-26 | BIENNIAL STATEMENT | 2006-08-01 |
040728002487 | 2004-07-28 | BIENNIAL STATEMENT | 2004-08-01 |
020726002294 | 2002-07-26 | BIENNIAL STATEMENT | 2002-08-01 |
000824002177 | 2000-08-24 | BIENNIAL STATEMENT | 2000-08-01 |
981117000562 | 1998-11-17 | AFFIDAVIT OF PUBLICATION | 1998-11-17 |
981117000557 | 1998-11-17 | AFFIDAVIT OF PUBLICATION | 1998-11-17 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State