Name: | HALBER REAL ESTATE PARTNERS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 Nov 2000 (24 years ago) |
Entity Number: | 2573686 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 425 MADISON AVE, 705, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 425 MADISON AVE, 705, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2014-07-22 | 2014-12-08 | Address | C/O SILK & HALPERN REALTY ASSO, 425 MADISON AVE STE #705, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2000-11-14 | 2014-07-22 | Address | 419 PARK AVE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230112002731 | 2023-01-12 | BIENNIAL STATEMENT | 2022-11-01 |
190329060024 | 2019-03-29 | BIENNIAL STATEMENT | 2018-11-01 |
141208002085 | 2014-12-08 | BIENNIAL STATEMENT | 2014-11-01 |
140722002364 | 2014-07-22 | BIENNIAL STATEMENT | 2012-11-01 |
061121002163 | 2006-11-21 | BIENNIAL STATEMENT | 2006-11-01 |
030220002138 | 2003-02-20 | BIENNIAL STATEMENT | 2002-11-01 |
001114000091 | 2000-11-14 | ARTICLES OF ORGANIZATION | 2000-11-14 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State