Name: | LONDON REALTY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Sep 2000 (24 years ago) |
Entity Number: | 2554686 |
ZIP code: | 10036 |
County: | Queens |
Place of Formation: | New York |
Address: | 50 West 47th Street, Suite 1800, New York, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
LONDON REALTY LLC. | DOS Process Agent | 50 West 47th Street, Suite 1800, New York, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2015-10-29 | 2024-06-26 | Address | 1212 AVE OF THE AMERICAS, SUITE 2302, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2008-08-27 | 2015-10-29 | Address | 15 WEST 44TH ST 12TH FLR, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2006-09-01 | 2008-08-27 | Address | 500 FIFTH AVENUE / SUITE 1640, NEW YORK, NY, 10110, USA (Type of address: Service of Process) |
2000-09-20 | 2006-09-01 | Address | 500 FIFTH AVE., SUITE 1640, NEW YORK, NY, 10110, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240626003889 | 2024-06-26 | BIENNIAL STATEMENT | 2024-06-26 |
151029000439 | 2015-10-29 | CERTIFICATE OF CHANGE | 2015-10-29 |
080827002952 | 2008-08-27 | BIENNIAL STATEMENT | 2008-09-01 |
060901002175 | 2006-09-01 | BIENNIAL STATEMENT | 2006-09-01 |
041227002057 | 2004-12-27 | BIENNIAL STATEMENT | 2004-09-01 |
020903002280 | 2002-09-03 | BIENNIAL STATEMENT | 2002-09-01 |
001218000099 | 2000-12-18 | AFFIDAVIT OF PUBLICATION | 2000-12-18 |
001218000095 | 2000-12-18 | AFFIDAVIT OF PUBLICATION | 2000-12-18 |
000920000245 | 2000-09-20 | ARTICLES OF ORGANIZATION | 2000-09-20 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State