Name: | 101ST AVENUE REALTY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 29 Mar 2001 (24 years ago) |
Entity Number: | 2622361 |
ZIP code: | 11416 |
County: | Queens |
Place of Formation: | New York |
Address: | 95-20 98TH STREET, OZONE PARK, NY, United States, 11416 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 95-20 98TH STREET, OZONE PARK, NY, United States, 11416 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-09 | 2025-04-01 | Address | 95-20 98TH STREET, OZONE PARK, NY, 11416, USA (Type of address: Service of Process) |
2006-10-12 | 2023-03-09 | Address | 95-20 98TH STREET, OZONE PARK, NY, 11416, USA (Type of address: Service of Process) |
2001-03-29 | 2006-10-12 | Address | 101-08 101ST STREET, OZONE PARK, NY, 00000, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250401046259 | 2025-04-01 | BIENNIAL STATEMENT | 2025-04-01 |
230309001819 | 2023-03-09 | BIENNIAL STATEMENT | 2023-03-01 |
210405061631 | 2021-04-05 | BIENNIAL STATEMENT | 2019-03-01 |
061012000127 | 2006-10-12 | CERTIFICATE OF CHANGE | 2006-10-12 |
030501002331 | 2003-05-01 | BIENNIAL STATEMENT | 2003-03-01 |
010726000047 | 2001-07-26 | AFFIDAVIT OF PUBLICATION | 2001-07-26 |
010726000045 | 2001-07-26 | AFFIDAVIT OF PUBLICATION | 2001-07-26 |
010329000856 | 2001-03-29 | ARTICLES OF ORGANIZATION | 2001-03-29 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State