Search icon

94TH REALTY LLC

Company Details

Name: 94TH REALTY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Oct 1998 (26 years ago)
Entity Number: 2305157
ZIP code: 10005
County: Nassau
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300NATIXDC861HO82 2305157 US-NY GENERAL ACTIVE No data

Addresses

Legal C/O NATIONAL REGISTERED AGENTS, INC., 28 LIBERTY ST., NEW YORK, US-NY, US, 10005
Headquarters 1200 Union Turnpike, New Hyde Park, US-NY, US, 11040

Registration details

Registration Date 2015-01-17
Last Update 2023-08-04
Status LAPSED
Next Renewal 2020-07-18
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 2305157

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
94TH REALTY LLC DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-01-28 2024-10-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-10-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-06-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-06-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1998-10-08 2016-06-02 Address 1200 UNION TPKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241003004364 2024-10-03 BIENNIAL STATEMENT 2024-10-03
221004001913 2022-10-04 BIENNIAL STATEMENT 2022-10-01
SR-86709 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-86708 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181002006217 2018-10-02 BIENNIAL STATEMENT 2018-10-01
161003006028 2016-10-03 BIENNIAL STATEMENT 2016-10-01
160602000386 2016-06-02 CERTIFICATE OF CHANGE 2016-06-02
150227006184 2015-02-27 BIENNIAL STATEMENT 2014-10-01
121024002045 2012-10-24 BIENNIAL STATEMENT 2012-10-01
101014002571 2010-10-14 BIENNIAL STATEMENT 2010-10-01

Date of last update: 07 Feb 2025

Sources: New York Secretary of State