Name: | LEPAL REALTY CO., LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 09 Aug 1999 (26 years ago) |
Date of dissolution: | 22 Jan 2025 |
Entity Number: | 2406648 |
ZIP code: | 10150 |
County: | New York |
Place of Formation: | New York |
Address: | P.O. BOX 629, NEW YORK, NY, United States, 10150 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | P.O. BOX 629, NEW YORK, NY, United States, 10150 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-17 | 2025-01-22 | Address | P.O. BOX 629, NEW YORK, NY, 10150, USA (Type of address: Service of Process) |
2024-11-27 | 2024-12-17 | Address | P.O. BOX 629, NEW YROK, NY, 10150, USA (Type of address: Service of Process) |
2001-08-03 | 2024-11-27 | Address | 221 E 83RD ST, NEW YROK, NY, 10028, USA (Type of address: Service of Process) |
1999-12-17 | 2001-08-03 | Address | 221 EAST 83RD ST., NEW YORK, NY, 10028, USA (Type of address: Service of Process) |
1999-08-09 | 1999-12-17 | Address | 545 HAMPTON ROAD, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250122003438 | 2025-01-22 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-01-22 |
241217003504 | 2024-12-16 | CERTIFICATE OF CHANGE BY ENTITY | 2024-12-16 |
241127003770 | 2024-11-27 | BIENNIAL STATEMENT | 2024-11-27 |
030819002050 | 2003-08-19 | BIENNIAL STATEMENT | 2003-08-01 |
010803002114 | 2001-08-03 | BIENNIAL STATEMENT | 2001-08-01 |
991217000146 | 1999-12-17 | CERTIFICATE OF AMENDMENT | 1999-12-17 |
991019000417 | 1999-10-19 | AFFIDAVIT OF PUBLICATION | 1999-10-19 |
991019000412 | 1999-10-19 | AFFIDAVIT OF PUBLICATION | 1999-10-19 |
990809000048 | 1999-08-09 | ARTICLES OF ORGANIZATION | 1999-08-09 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State