Name: | MARKET CORNER REALTY ASSOCIATES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 May 2001 (24 years ago) |
Entity Number: | 2636947 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 560 Lexington Avenue, 6th Floor, New York, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
GOLDFARB & FLEECE LLP – ATTN: ROBERT ZIMMERMAN | DOS Process Agent | 560 Lexington Avenue, 6th Floor, New York, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2016-04-20 | 2024-03-26 | Address | 363 WEST 16TH STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2006-01-30 | 2016-04-20 | Address | ATT:RICHARD D. COOPERSMITH ESQ, 233 BROADWAY 18TH FLOOR, NEW YORK, NY, 10279, USA (Type of address: Service of Process) |
2001-05-09 | 2006-01-30 | Address | ATTN: RICHARD D. COOPERSMITH,, ESQ. 96 SPIRNG ST 8TH FLOOR, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240326003684 | 2024-03-26 | BIENNIAL STATEMENT | 2024-03-26 |
160420000049 | 2016-04-20 | CERTIFICATE OF CHANGE | 2016-04-20 |
130605002240 | 2013-06-05 | BIENNIAL STATEMENT | 2013-05-01 |
090617002056 | 2009-06-17 | BIENNIAL STATEMENT | 2009-05-01 |
070509002273 | 2007-05-09 | BIENNIAL STATEMENT | 2007-05-01 |
060130000335 | 2006-01-30 | CERTIFICATE OF CHANGE | 2006-01-30 |
031022002417 | 2003-10-22 | BIENNIAL STATEMENT | 2003-05-01 |
011026000490 | 2001-10-26 | AFFIDAVIT OF PUBLICATION | 2001-10-26 |
011026000488 | 2001-10-26 | AFFIDAVIT OF PUBLICATION | 2001-10-26 |
010509000364 | 2001-05-09 | ARTICLES OF ORGANIZATION | 2001-05-09 |
Date of last update: 23 Feb 2025
Sources: New York Secretary of State