Search icon

LOSAS REALTY LLC

Company Details

Name: LOSAS REALTY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Jul 1999 (26 years ago)
Entity Number: 2401160
ZIP code: 10128
County: New York
Place of Formation: New York
Address: 426 E 91ST STREET 2ND FLOOR, 2nd Floor, NEW YORK, NY, United States, 10128

Agent

Name Role Address
ATT: ALAN S. KLEIMAN, C/O CAMHY KARLINSKY & STEIN LLP Agent 1740 BROADWAY 16TH FLOOR, NEW YORK, NY, 10019

DOS Process Agent

Name Role Address
THEO TOUMAZATOS, CPA DOS Process Agent 426 E 91ST STREET 2ND FLOOR, 2nd Floor, NEW YORK, NY, United States, 10128

History

Start date End date Type Value
2019-07-15 2024-12-19 Address C/O ELI ZABAR, 403 E.91 STREET, NEW YORK, NY, 10128, USA (Type of address: Service of Process)
2005-07-13 2019-07-15 Address C/O ELI ZABAR, 1064 MADISON AVE, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
2003-07-02 2005-07-13 Address C/O EPSTEIN BECKER & GREEN PC, 250 PARK AVENUE, NEW YORK, NY, 10177, 1211, USA (Type of address: Service of Process)
2001-07-31 2003-07-02 Address C/O EAT RESTAURANT, 1064 MADISON AVE, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
1999-07-22 2001-07-31 Address 1740 BROADWAY 16TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1999-07-22 2024-12-19 Address 1740 BROADWAY 16TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241219003122 2024-12-19 BIENNIAL STATEMENT 2024-12-19
220303003774 2022-03-03 BIENNIAL STATEMENT 2021-07-01
190715060754 2019-07-15 BIENNIAL STATEMENT 2019-07-01
170705007740 2017-07-05 BIENNIAL STATEMENT 2017-07-01
150706006818 2015-07-06 BIENNIAL STATEMENT 2015-07-01
130709006889 2013-07-09 BIENNIAL STATEMENT 2013-07-01
110803002800 2011-08-03 BIENNIAL STATEMENT 2011-07-01
090707003683 2009-07-07 BIENNIAL STATEMENT 2009-07-01
070718002674 2007-07-18 BIENNIAL STATEMENT 2007-07-01
050713002006 2005-07-13 BIENNIAL STATEMENT 2005-07-01

Date of last update: 13 Mar 2025

Sources: New York Secretary of State