Name: | 745 64TH REALTY ASSOCIATES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 24 Jun 1999 (26 years ago) |
Entity Number: | 2392275 |
ZIP code: | 11210 |
County: | Kings |
Place of Formation: | New York |
Address: | 1411 E. 22ND STREET, BROOKLYN, NY, United States, 11210 |
Name | Role | Address |
---|---|---|
745 64TH REALTY ASSOCIATES LLC | DOS Process Agent | 1411 E. 22ND STREET, BROOKLYN, NY, United States, 11210 |
Start date | End date | Type | Value |
---|---|---|---|
2006-11-14 | 2023-09-20 | Address | 1411 E. 22ND STREET, BROOKLYN, NY, 11210, USA (Type of address: Service of Process) |
2001-06-13 | 2006-11-14 | Address | 1233 48TH ST, BROOKLYN, NY, 11219, USA (Type of address: Service of Process) |
1999-06-24 | 2001-06-13 | Address | 1233 48TH STREET, BROOKLYN, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230920004531 | 2023-09-20 | BIENNIAL STATEMENT | 2023-06-01 |
210603061960 | 2021-06-03 | BIENNIAL STATEMENT | 2021-06-01 |
190603060520 | 2019-06-03 | BIENNIAL STATEMENT | 2019-06-01 |
170605006347 | 2017-06-05 | BIENNIAL STATEMENT | 2017-06-01 |
150602006507 | 2015-06-02 | BIENNIAL STATEMENT | 2015-06-01 |
130605006940 | 2013-06-05 | BIENNIAL STATEMENT | 2013-06-01 |
110620002220 | 2011-06-20 | BIENNIAL STATEMENT | 2011-06-01 |
090622002062 | 2009-06-22 | BIENNIAL STATEMENT | 2009-06-01 |
070615002201 | 2007-06-15 | BIENNIAL STATEMENT | 2007-06-01 |
061114001186 | 2006-11-14 | CERTIFICATE OF CHANGE | 2006-11-14 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State