Search icon

WEST SQUARE REALTY, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: WEST SQUARE REALTY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 May 2000 (25 years ago)
Entity Number: 2513451
ZIP code: 10461
County: Bronx
Place of Formation: New York
Address: 1250 WATERS PLACE PH1, BRONX, NY, United States, 10461

DOS Process Agent

Name Role Address
WEST SQUARE REALTY, LLC DOS Process Agent 1250 WATERS PLACE PH1, BRONX, NY, United States, 10461

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
718-215-3055
Contact Person:
KAREN TRAVERSA
User ID:
P1465780

Unique Entity ID

Unique Entity ID:
FFMUL8ERK6D1
CAGE Code:
68FM3
UEI Expiration Date:
2026-04-23

Business Information

Division Name:
WEST SQUARE REALTY, LLC
Activation Date:
2025-04-25
Initial Registration Date:
2011-01-11

Commercial and government entity program

CAGE number:
68FM3
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-04-25
CAGE Expiration:
2030-04-25
SAM Expiration:
2026-04-23

Contact Information

POC:
KAREN TRAVERSA

Legal Entity Identifier

LEI Number:
549300T6KGH3JHWP7L74

Registration Details:

Initial Registration Date:
2020-01-22
Next Renewal Date:
2026-07-13
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2011-04-11 2024-09-30 Address 1250 WATERS PLACE PH1, BRONX, NY, 10461, USA (Type of address: Service of Process)
2000-05-24 2011-04-11 Address 1000 MAIN ST, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240930019444 2024-09-30 BIENNIAL STATEMENT 2024-09-30
221212000778 2022-12-12 BIENNIAL STATEMENT 2022-05-01
200505060971 2020-05-05 BIENNIAL STATEMENT 2020-05-01
180503006142 2018-05-03 BIENNIAL STATEMENT 2018-05-01
160512006195 2016-05-12 BIENNIAL STATEMENT 2016-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State