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 |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300NATIXDC861HO82 | 2305157 | US-NY | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
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 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
94TH REALTY LLC | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
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) |
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