Search icon

NORD CON REALTY, LLC

Company Details

Name: NORD CON REALTY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Sep 2000 (25 years ago)
Entity Number: 2556079
ZIP code: 10158
County: New York
Place of Formation: New York
Address: 605 THIRD AVENUE, APT 11J, NEW YORK, NY, United States, 10158

DOS Process Agent

Name Role Address
CHARLES E CONTRERAS DOS Process Agent 605 THIRD AVENUE, APT 11J, NEW YORK, NY, United States, 10158

Agent

Name Role Address
JEFFREY I. CITRON, ESQ., DAVIDOFF & MALITO LLP Agent 605 THIRD AVENUE, NEW YORK, NY, 10158

Legal Entity Identifier

LEI Number:
VN7WP77FMF806VIUNE78

Registration Details:

Initial Registration Date:
2012-11-22
Next Renewal Date:
2013-11-22
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2016-09-12 2024-09-05 Address 340 WEST 57TH STREET, APT 11J, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2014-09-03 2016-09-12 Address 340 WEST 57TH ST, APT 11J, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2004-09-20 2014-09-03 Address 340 WEST 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2000-09-25 2004-09-20 Address 605 THIRD AVENUE, NEW YORK, NY, 10158, USA (Type of address: Service of Process)
2000-09-25 2024-09-05 Address 605 THIRD AVENUE, NEW YORK, NY, 10158, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240905001781 2024-09-05 BIENNIAL STATEMENT 2024-09-05
180906006873 2018-09-06 BIENNIAL STATEMENT 2018-09-01
160912006304 2016-09-12 BIENNIAL STATEMENT 2016-09-01
140903006599 2014-09-03 BIENNIAL STATEMENT 2014-09-01
120913006323 2012-09-13 BIENNIAL STATEMENT 2012-09-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State