Name: | P.J. & L. REALTY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 Oct 1998 (27 years ago) |
Entity Number: | 2305703 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 70 MOTT, APT 8, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
P.J. & L. REALTY LLC | DOS Process Agent | 70 MOTT, APT 8, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2020-10-20 | 2023-02-26 | Address | 70 MOTT, APT 8, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2018-10-04 | 2020-10-20 | Address | 122 ELIZABETH STREET 1D, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2002-10-22 | 2018-10-04 | Address | 470 BRINKERHOFF AVE, FORT LEE, NJ, 07024, USA (Type of address: Service of Process) |
1998-10-13 | 2002-10-22 | Address | C/O CHOR HONG LAU, 1123 42ND STREET, BROOKLYN, NY, 11219, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230226000384 | 2023-02-26 | BIENNIAL STATEMENT | 2022-10-01 |
201020060604 | 2020-10-20 | BIENNIAL STATEMENT | 2020-10-01 |
181004007450 | 2018-10-04 | BIENNIAL STATEMENT | 2018-10-01 |
161006006503 | 2016-10-06 | BIENNIAL STATEMENT | 2016-10-01 |
141021006709 | 2014-10-21 | BIENNIAL STATEMENT | 2014-10-01 |
121011002305 | 2012-10-11 | BIENNIAL STATEMENT | 2012-10-01 |
101018002703 | 2010-10-18 | BIENNIAL STATEMENT | 2010-10-01 |
080923002350 | 2008-09-23 | BIENNIAL STATEMENT | 2008-10-01 |
061017002464 | 2006-10-17 | BIENNIAL STATEMENT | 2006-10-01 |
041005002172 | 2004-10-05 | BIENNIAL STATEMENT | 2004-10-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State