Name: | 102-104 FULTON REALTY ASSOCIATES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 29 Apr 1999 (26 years ago) |
Entity Number: | 2372853 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 261 WEST 35TH STREET, 201, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
HOMESTATE PROPERTIES | DOS Process Agent | 261 WEST 35TH STREET, 201, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2009-04-08 | 2013-08-14 | Address | 101 WEST 87TH ST, 5TH FL, NEW YORK, NY, 10024, USA (Type of address: Service of Process) |
2007-07-26 | 2009-04-08 | Address | 250 W 57TH ST, 1118, NEW YORK, NY, 10107, USA (Type of address: Service of Process) |
2001-08-03 | 2007-07-26 | Address | 29 JOHN STREET, ROOM #405, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
1999-04-29 | 2001-08-03 | Address | 555 FIFTH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130814006163 | 2013-08-14 | BIENNIAL STATEMENT | 2013-04-01 |
111104002357 | 2011-11-04 | BIENNIAL STATEMENT | 2011-04-01 |
090408002349 | 2009-04-08 | BIENNIAL STATEMENT | 2009-04-01 |
070726002466 | 2007-07-26 | BIENNIAL STATEMENT | 2007-04-01 |
010925000366 | 2001-09-25 | AFFIDAVIT OF PUBLICATION | 2001-09-25 |
010925000363 | 2001-09-25 | AFFIDAVIT OF PUBLICATION | 2001-09-25 |
010803002046 | 2001-08-03 | BIENNIAL STATEMENT | 2001-04-01 |
990429000524 | 1999-04-29 | ARTICLES OF ORGANIZATION | 1999-04-29 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State