Search icon

EAST 77TH REALTY LLC

Company Details

Name: EAST 77TH REALTY LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Mar 1999 (26 years ago)
Entity Number: 2361032
ZIP code: 10005
County: Nassau
Place of Formation: Delaware
Address: 28 LIBERTY ST, New York, NY, United States, 10005

Contact Details

Phone +1 212-650-1433

Agent

Name Role Address
NATIONAL REGISTERED AGENTS INC. Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
EAST 77TH REALTY LLC DOS Process Agent 28 LIBERTY ST, New York, NY, United States, 10005

Licenses

Number Status Type Date End date
1071280-DCA Active Business 2001-01-24 2025-03-31

History

Start date End date Type Value
2023-03-09 2025-03-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-03-09 2025-03-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-01-22 2023-03-09 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-01-22 2023-03-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-05-15 2023-01-22 Address 1200 UNION TURNPIKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250303002518 2025-03-03 BIENNIAL STATEMENT 2025-03-03
230309004233 2023-03-09 BIENNIAL STATEMENT 2023-03-01
230122000559 2023-01-20 CERTIFICATE OF CHANGE BY ENTITY 2023-01-20
210322060611 2021-03-22 BIENNIAL STATEMENT 2021-03-01
190305060749 2019-03-05 BIENNIAL STATEMENT 2019-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3590890 RENEWAL INVOICED 2023-01-31 600 Garage and/or Parking Lot License Renewal Fee
3587460 LL VIO INVOICED 2023-01-25 3500 LL - License Violation
3581826 LL VIO CREDITED 2023-01-13 175 LL - License Violation
3425010 LL VIO INVOICED 2022-03-09 175 LL - License Violation
3423887 LL VIO CREDITED 2022-03-07 350 LL - License Violation
3320839 LL VIO INVOICED 2021-04-26 250 LL - License Violation
3285094 RENEWAL INVOICED 2021-01-19 600 Garage and/or Parking Lot License Renewal Fee
3005607 RENEWAL INVOICED 2019-03-21 600 Garage and/or Parking Lot License Renewal Fee
2577744 RENEWAL INVOICED 2017-03-20 600 Garage and/or Parking Lot License Renewal Fee
2011134 RENEWAL INVOICED 2015-03-06 600 Garage and/or Parking Lot License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-01-12 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 20 20 No data No data
2022-03-02 Pleaded BUSINESS FAILS TO POST AN EXACT COPY OF ITS RATE SIGNS AT PLACE OF PAYMENT SO THAT THEY CAN BE READILY SEEN BY A CUSTOMER. 1 1 No data No data
2022-03-02 Pleaded DCA LICENSE/COMPLAINT SIGN IS NOT POSTED CONSPICUOUSLY. 1 1 No data No data
2021-04-23 Pleaded IMPROPER RATE SIGN 1 1 No data No data

Date of last update: 31 Mar 2025

Sources: New York Secretary of State