Search icon

LEPAL REALTY CO., LLC

Company Details

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

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent P.O. BOX 629, NEW YORK, NY, United States, 10150

History

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)

Filings

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