Name: | REGENCY REALTY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 Mar 1999 (26 years ago) |
Entity Number: | 2354168 |
ZIP code: | 30294 |
County: | Kings |
Place of Formation: | New York |
Address: | 4467 INVESTORS LANE, ELLENWOOD, GA, United States, 30294 |
Name | Role | Address |
---|---|---|
BYRON MCLEAN | DOS Process Agent | 4467 INVESTORS LANE, ELLENWOOD, GA, United States, 30294 |
Start date | End date | Type | Value |
---|---|---|---|
2015-02-25 | 2023-07-19 | Address | 4467 INVESTORS LANE, ELLENWOOD, GA, 30294, USA (Type of address: Service of Process) |
2015-02-02 | 2015-02-25 | Address | 136 UTICA AVE, STE 9, BROOKLYN, NY, 11213, USA (Type of address: Service of Process) |
1999-03-09 | 2015-02-02 | Address | 41 HIGH POINT WAY, MATAWAN, NJ, 07747, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230719000017 | 2023-07-19 | BIENNIAL STATEMENT | 2023-03-01 |
150225000211 | 2015-02-25 | CERTIFICATE OF AMENDMENT | 2015-02-25 |
150202002014 | 2015-02-02 | BIENNIAL STATEMENT | 2013-03-01 |
070314002238 | 2007-03-14 | BIENNIAL STATEMENT | 2007-03-01 |
030317002229 | 2003-03-17 | BIENNIAL STATEMENT | 2003-03-01 |
010227002174 | 2001-02-27 | BIENNIAL STATEMENT | 2001-03-01 |
990309000740 | 1999-03-09 | ARTICLES OF ORGANIZATION | 1999-03-09 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State