Name: | 725 REALTY CO. LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 Mar 1999 (26 years ago) |
Entity Number: | 2352093 |
ZIP code: | 10119 |
County: | New York |
Place of Formation: | New York |
Address: | ONE PENN PLAZA, SUITE 4000, NEW YORK, NY, United States, 10119 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | ONE PENN PLAZA, SUITE 4000, NEW YORK, NY, United States, 10119 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-16 | 2025-03-31 | Address | ONE PENN PLAZA, SUITE 4000, NEW YORK, NY, 10119, USA (Type of address: Service of Process) |
2016-01-25 | 2023-03-16 | Address | ONE PENN PLAZA, SUITE 4000, NEW YORK, NY, 10119, USA (Type of address: Service of Process) |
2007-07-17 | 2016-01-25 | Address | ONE PENN PLAZA, SUITE 4000, NEW YORK, NY, 10119, USA (Type of address: Service of Process) |
2007-03-12 | 2007-07-17 | Address | 1 PENN PLAZA / SUITE 4000, NEW YORK, NY, 10119, USA (Type of address: Service of Process) |
2005-04-14 | 2007-03-12 | Address | ONE PENN PLAZA, SUITE 4000, NEW YORK, NY, 10119, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250331002186 | 2025-03-31 | BIENNIAL STATEMENT | 2025-03-31 |
230316002547 | 2023-03-16 | BIENNIAL STATEMENT | 2023-03-01 |
190910060393 | 2019-09-10 | BIENNIAL STATEMENT | 2019-03-01 |
181102006662 | 2018-11-02 | BIENNIAL STATEMENT | 2017-03-01 |
160125000099 | 2016-01-25 | CERTIFICATE OF CHANGE | 2016-01-25 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State