Name: | 3647 REALTY CO. LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 01 Apr 1999 (26 years ago) |
Entity Number: | 2363071 |
ZIP code: | 10017 |
County: | Nassau |
Place of Formation: | New York |
Address: | 2 Grand Central Tower - 140 E 45 street, 12 floor, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
3647 REALTY CO. LLC | DOS Process Agent | 2 Grand Central Tower - 140 E 45 street, 12 floor, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2018-11-02 | 2024-11-20 | Address | ONE PENN PLAZA, SUITE 4000, NEW YORK, NY, 10119, USA (Type of address: Service of Process) |
2012-08-01 | 2018-11-02 | Address | ONE PENN PLAZA, SUITE 4000, NEW YORK, NY, 10110, USA (Type of address: Service of Process) |
1999-04-01 | 2012-08-01 | Address | 360 CENTRAL AVENUE, LAWRENCE, NY, 11559, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241120002813 | 2024-11-20 | BIENNIAL STATEMENT | 2024-11-20 |
200210060482 | 2020-02-10 | BIENNIAL STATEMENT | 2019-04-01 |
181102006674 | 2018-11-02 | BIENNIAL STATEMENT | 2017-04-01 |
130425002454 | 2013-04-25 | BIENNIAL STATEMENT | 2013-04-01 |
120801002736 | 2012-08-01 | BIENNIAL STATEMENT | 2011-04-01 |
990721000595 | 1999-07-21 | CERTIFICATE OF AMENDMENT | 1999-07-21 |
990716000647 | 1999-07-16 | CERTIFICATE OF AMENDMENT | 1999-07-16 |
990630000556 | 1999-06-30 | AFFIDAVIT OF PUBLICATION | 1999-06-30 |
990630000554 | 1999-06-30 | AFFIDAVIT OF PUBLICATION | 1999-06-30 |
990401000401 | 1999-04-01 | ARTICLES OF ORGANIZATION | 1999-04-01 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State