Search icon

80TH REALTY LLC

Company Details

Name: 80TH REALTY LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 27 Sep 1999 (26 years ago)
Date of dissolution: 08 Jan 2025
Entity Number: 2422611
ZIP code: 11040
County: Nassau
Place of Formation: Delaware
Address: 1200 UNION TURNPIKE, NEW HYDE PARK, NY, United States, 11040

Contact Details

Phone +1 212-650-0854

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1200 UNION TURNPIKE, NEW HYDE PARK, NY, United States, 11040

Agent

Name Role
Registered Agent Revoked Agent

Licenses

Number Status Type Date End date
1070777-DCA Inactive Business 2001-01-04 2023-03-31

History

Start date End date Type Value
2023-09-02 2025-01-10 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-01-22 2023-09-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-01-22 2023-09-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-05-10 2023-01-22 Address 1200 UNION TPKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)
2013-09-19 2018-05-10 Address 1200 UNION TPKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250110003351 2025-01-08 SURRENDER OF AUTHORITY 2025-01-08
230902000473 2023-09-02 BIENNIAL STATEMENT 2023-09-01
230122000352 2023-01-20 CERTIFICATE OF CHANGE BY ENTITY 2023-01-20
210901002748 2021-09-01 BIENNIAL STATEMENT 2021-09-01
190906060074 2019-09-06 BIENNIAL STATEMENT 2019-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3360219 DCA-SUS CREDITED 2021-08-13 270 Suspense Account
3360220 PROCESSING INVOICED 2021-08-13 270 License Processing Fee
3360218 PROCESSING CREDITED 2021-08-13 170 License Processing Fee
3360217 DCA-SUS CREDITED 2021-08-13 170 Suspense Account
3285009 RENEWAL CREDITED 2021-01-19 540 Garage and/or Parking Lot License Renewal Fee
3005556 RENEWAL INVOICED 2019-03-20 540 Garage and/or Parking Lot License Renewal Fee
2576266 RENEWAL INVOICED 2017-03-16 540 Garage and/or Parking Lot License Renewal Fee
2020550 RENEWAL INVOICED 2015-03-17 540 Garage and/or Parking Lot License Renewal Fee
211724 LL VIO INVOICED 2013-04-02 250 LL - License Violation
429921 RENEWAL INVOICED 2013-03-28 540 Garage and/or Parking Lot License Renewal Fee

Date of last update: 31 Mar 2025

Sources: New York Secretary of State