Name: | 333 REALTY NY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 25 Nov 1998 (26 years ago) |
Entity Number: | 2319340 |
ZIP code: | 10017 |
County: | Nassau |
Place of Formation: | New York |
Address: | 2 Grand Central Tower, 140 E 45th Street, 12th Floor, New York, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
333 REALTY NY LLC | DOS Process Agent | 2 Grand Central Tower, 140 E 45th Street, 12th Floor, New York, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-02 | 2024-11-04 | Address | 2 Grand Central Tower, 140 E 45th Street, 12th Floor, New York, NY, 10017, USA (Type of address: Service of Process) |
2018-11-02 | 2024-10-02 | Address | ONE PENN PLAZA, SUITE 4000, NEW YORK, NY, 10119, USA (Type of address: Service of Process) |
2006-08-16 | 2018-11-02 | Address | ONE PENN PLAZA SUITE 4000, NEW YORK, NY, 10119, USA (Type of address: Service of Process) |
1998-11-25 | 2006-08-16 | Address | 360 CENTRAL AVENUE, LAWRENCE, NY, 11559, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241104003608 | 2024-11-04 | BIENNIAL STATEMENT | 2024-11-04 |
241002001487 | 2024-10-02 | BIENNIAL STATEMENT | 2024-10-02 |
181102006303 | 2018-11-02 | BIENNIAL STATEMENT | 2018-11-01 |
151221002041 | 2015-12-21 | BIENNIAL STATEMENT | 2014-11-01 |
060816000527 | 2006-08-16 | CERTIFICATE OF CHANGE | 2006-08-16 |
021107002103 | 2002-11-07 | BIENNIAL STATEMENT | 2002-11-01 |
990427000449 | 1999-04-27 | AFFIDAVIT OF PUBLICATION | 1999-04-27 |
981125000373 | 1998-11-25 | ARTICLES OF ORGANIZATION | 1998-11-25 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State