Name: | ONE HAND REALTY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Oct 1998 (27 years ago) |
Entity Number: | 2309363 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 829 6TH AVE, 2ND FL, NEW YORK, NY, United States, 10001 |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300X08THFJ4RUIS59 | 2309363 | US-NY | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
Legal | 2nd Floor, 829 6th Avenue, New York, US-NY, US, 10001 |
Headquarters | 4th Floor, 830 6th Avenue, New York, US-NY, US, 10001 |
Registration details
Registration Date | 2017-04-22 |
Last Update | 2023-08-04 |
Status | LAPSED |
Next Renewal | 2018-04-20 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 2309363 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 829 6TH AVE, 2ND FL, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2001-04-24 | 2004-09-20 | Address | 817 SIXTH AVE, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1998-10-23 | 2001-04-24 | Address | 817 SIXTH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201007060718 | 2020-10-07 | BIENNIAL STATEMENT | 2020-10-01 |
180418006235 | 2018-04-18 | BIENNIAL STATEMENT | 2016-10-01 |
141008006250 | 2014-10-08 | BIENNIAL STATEMENT | 2014-10-01 |
121115002254 | 2012-11-15 | BIENNIAL STATEMENT | 2012-10-01 |
110113002440 | 2011-01-13 | BIENNIAL STATEMENT | 2010-10-01 |
080923002002 | 2008-09-23 | BIENNIAL STATEMENT | 2008-10-01 |
061020002611 | 2006-10-20 | BIENNIAL STATEMENT | 2006-10-01 |
040920002724 | 2004-09-20 | BIENNIAL STATEMENT | 2004-10-01 |
020925002240 | 2002-09-25 | BIENNIAL STATEMENT | 2002-10-01 |
010424002372 | 2001-04-24 | BIENNIAL STATEMENT | 2000-10-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State