Search icon

775 REALTY CO. LLC

Company Details

Name: 775 REALTY CO. LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 May 1999 (26 years ago)
Entity Number: 2377216
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

Contact Details

Phone +1 212-564-2111

DOS Process Agent

Name Role Address
775 REALTY CO. LLC DOS Process Agent 2 Grand Central Tower 140 E 45 street, 12 floor, NEW YORK, NY, United States, 10017

Licenses

Number Status Type Date End date
1108823-DCA Inactive Business 2007-01-12 2007-03-31

History

Start date End date Type Value
2023-03-16 2024-11-25 Address ONE PENN PLAZA, SUITE 4000, NEW YORK, NY, 10119, USA (Type of address: Service of Process)
2015-05-05 2023-03-16 Address ONE PENN PLAZA, SUITE 4000, NEW YORK, NY, 10119, USA (Type of address: Service of Process)
1999-05-12 2015-05-05 Address 360 CENTRAL AVENUE, LAWRENCE, NY, 11559, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241125001346 2024-11-25 BIENNIAL STATEMENT 2024-11-25
230316002666 2023-03-16 BIENNIAL STATEMENT 2021-05-01
200210060522 2020-02-10 BIENNIAL STATEMENT 2019-05-01
181102006564 2018-11-02 BIENNIAL STATEMENT 2017-05-01
150505006778 2015-05-05 BIENNIAL STATEMENT 2015-05-01
131217006076 2013-12-17 BIENNIAL STATEMENT 2013-05-01
121220002396 2012-12-20 BIENNIAL STATEMENT 2011-05-01
030507002108 2003-05-07 BIENNIAL STATEMENT 2003-05-01
990816000639 1999-08-16 AFFIDAVIT OF PUBLICATION 1999-08-16
990816000637 1999-08-16 AFFIDAVIT OF PUBLICATION 1999-08-16

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
557990 RENEWAL INVOICED 2007-01-16 75 Garage and/or Parking Lot License Renewal Fee
68508 PL VIO INVOICED 2006-10-27 500 PL - Padlock Violation
557991 RENEWAL INVOICED 2003-03-17 300 Garage and/or Parking Lot License Renewal Fee
788588 LICENSE INVOICED 2002-05-16 150 Garage or Parking Lot License Fee

Date of last update: 20 Jan 2025

Sources: New York Secretary of State