Name: | GEYSER REALTY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 04 May 1999 (26 years ago) |
Entity Number: | 2374461 |
ZIP code: | 07601 |
County: | Queens |
Place of Formation: | New York |
Address: | COURT PLAZA NORTH, 25 MAIN ST., WARREN A. USATINE, HACKENSACK, NJ, United States, 07601 |
Contact Details
Phone +1 718-821-2200
Name | Role | Address |
---|---|---|
COLE SCHOTZ P.C. | DOS Process Agent | COURT PLAZA NORTH, 25 MAIN ST., WARREN A. USATINE, HACKENSACK, NJ, United States, 07601 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-03 | 2025-05-01 | Address | COURT PLAZA NORTH, 25 MAIN ST., WARREN A. USATINE, HACKENSACK, NJ, 07601, USA (Type of address: Service of Process) |
2021-05-04 | 2023-05-03 | Address | COURT PLAZA NORTH, 25 MAIN ST., WARREN A. USATINE, HACKENSACK, NJ, 07601, USA (Type of address: Service of Process) |
2019-05-01 | 2021-05-04 | Address | 1201 RXR PLAZA, ATTN: JEFF MILLER, ESQ., UNIONDALE, NY, 11556, USA (Type of address: Service of Process) |
2013-09-05 | 2019-05-01 | Address | 190 WILLIS AVENUE, ATTN: IRA HALPERIN, ESQ., MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
2009-04-24 | 2013-09-05 | Address | 57-65 48TH STREET, MASPETH, NY, 11378, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250501031403 | 2025-05-01 | BIENNIAL STATEMENT | 2025-05-01 |
230503000570 | 2023-05-03 | BIENNIAL STATEMENT | 2023-05-01 |
210504060854 | 2021-05-04 | BIENNIAL STATEMENT | 2021-05-01 |
190501060213 | 2019-05-01 | BIENNIAL STATEMENT | 2019-05-01 |
180417006084 | 2018-04-17 | BIENNIAL STATEMENT | 2017-05-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State