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 |
Name | Role | Address |
---|---|---|
CHARLES E CONTRERAS | DOS Process Agent | 605 THIRD AVENUE, APT 11J, NEW YORK, NY, United States, 10158 |
Name | Role | Address |
---|---|---|
JEFFREY I. CITRON, ESQ., DAVIDOFF & MALITO LLP | Agent | 605 THIRD AVENUE, NEW YORK, NY, 10158 |
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) |
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