Name: | 202 HEWES ST REALTY CO., LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 24 Mar 1999 (26 years ago) |
Entity Number: | 2359877 |
ZIP code: | 11206 |
County: | Albany |
Place of Formation: | New York |
Address: | 251 LEE AVE APT 4A, BROOKLYN, NY, United States, 11206 |
Name | Role | Address |
---|---|---|
HARRY WEISS | DOS Process Agent | 251 LEE AVE APT 4A, BROOKLYN, NY, United States, 11206 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-27 | 2025-03-03 | Address | 251 LEE AVE APT 4A, BROOKLYN, NY, 11206, USA (Type of address: Service of Process) |
2021-03-02 | 2023-04-27 | Address | 251 LEE AVE APT 4A, BROOKLYN, NY, 11206, USA (Type of address: Service of Process) |
2020-09-29 | 2021-03-02 | Address | 183 WILSON ST, UNIT 117, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
2005-04-26 | 2020-09-29 | Address | 251 LEE AVE, UNIT 4A, BROOKLYN, NY, 11206, USA (Type of address: Service of Process) |
2003-03-04 | 2005-04-26 | Address | 25 SATMAR DR, #302, MONROE, NY, 10950, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250303003509 | 2025-03-03 | BIENNIAL STATEMENT | 2025-03-03 |
230427001974 | 2023-04-27 | BIENNIAL STATEMENT | 2023-03-01 |
210302060216 | 2021-03-02 | BIENNIAL STATEMENT | 2021-03-01 |
200929000658 | 2020-09-29 | CERTIFICATE OF CHANGE | 2020-09-29 |
190426002021 | 2019-04-26 | BIENNIAL STATEMENT | 2019-03-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State