Name: | ARJAY REALTY ASSOCIATES, L.L.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Jun 2000 (25 years ago) |
Entity Number: | 2524359 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 300 E 55TH ST, 24-B, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
ARJAY REALTY ASSOCIATES LLC | DOS Process Agent | 300 E 55TH ST, 24-B, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2008-11-14 | 2024-06-03 | Address | 300 E 55TH ST, 24-A, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2004-08-24 | 2008-11-14 | Address | 110 CROSSWAYS PARK DR, WOODBURY, NY, 11797, 2043, USA (Type of address: Service of Process) |
2003-08-07 | 2004-08-24 | Address | 995 HEMPSTEAD TURNPIKE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Service of Process) |
2000-06-23 | 2003-08-07 | Address | 680 12TH AVE., NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240603000788 | 2024-06-03 | BIENNIAL STATEMENT | 2024-06-03 |
220309001939 | 2022-03-09 | BIENNIAL STATEMENT | 2020-06-01 |
100721002088 | 2010-07-21 | BIENNIAL STATEMENT | 2010-06-01 |
081114002060 | 2008-11-14 | BIENNIAL STATEMENT | 2008-06-01 |
040824002130 | 2004-08-24 | BIENNIAL STATEMENT | 2004-06-01 |
030807000454 | 2003-08-07 | CERTIFICATE OF CHANGE | 2003-08-07 |
020531002235 | 2002-05-31 | BIENNIAL STATEMENT | 2002-06-01 |
001120000609 | 2000-11-20 | AFFIDAVIT OF PUBLICATION | 2000-11-20 |
001120000608 | 2000-11-20 | AFFIDAVIT OF PUBLICATION | 2000-11-20 |
000623000140 | 2000-06-23 | ARTICLES OF ORGANIZATION | 2000-06-23 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State