Search icon

REALTEK L.L.C.

Company claim

Is this your business?

Get access!

Company Details

Name: REALTEK L.L.C.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Oct 2000 (25 years ago)
Entity Number: 2568614
ZIP code: 10168
County: New York
Place of Formation: New York
Address: 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, United States, 10168

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, United States, 10168

Agent

Name Role Address
COGENCY GLOBAL INC. Agent 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, 10168

Licenses

Number Type Date Last renew date End date Address Description
0340-23-132511 Alcohol sale 2023-10-05 2023-10-05 2025-10-31 259 W 4TH STREET, NEW YORK, New York, 10014 Restaurant

History

Start date End date Type Value
2024-10-03 2024-10-25 Address 950 THIRD AVENUE, SUITE 500, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2020-12-10 2024-10-03 Address 950 THIRD AVENUE, SUITE 500, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2012-11-19 2020-12-10 Address 136 EAST 57TH STREET, SUITE 600, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2010-12-10 2012-11-19 Address DEGAETANO & CARR, 488 MADISON AVE 17TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2004-10-15 2010-12-10 Address 445 PARK AVE, 10TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241025000274 2024-10-10 CERTIFICATE OF CHANGE BY ENTITY 2024-10-10
241003002619 2024-10-03 BIENNIAL STATEMENT 2024-10-03
201210060259 2020-12-10 BIENNIAL STATEMENT 2020-10-01
181003006519 2018-10-03 BIENNIAL STATEMENT 2018-10-01
161102006161 2016-11-02 BIENNIAL STATEMENT 2016-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2694090 PL VIO CREDITED 2017-11-15 500 PL - Padlock Violation

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State