Name: | 457 40TH STREET REALTY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Jun 2001 (24 years ago) |
Entity Number: | 2651691 |
ZIP code: | 11232 |
County: | Kings |
Place of Formation: | New York |
Address: | 457 40TH STREET, BASEMENT OFFICE, BROOKLYN, NY, United States, 11232 |
Name | Role | Address |
---|---|---|
457 40TH STREET REALTY LLC | DOS Process Agent | 457 40TH STREET, BASEMENT OFFICE, BROOKLYN, NY, United States, 11232 |
Start date | End date | Type | Value |
---|---|---|---|
2020-03-05 | 2024-05-31 | Address | 457 40TH STREET, BASEMENT OFFICE, BROOKLYN, NY, 11232, USA (Type of address: Service of Process) |
2012-03-14 | 2020-03-05 | Address | 12 SEELEY STREET, BROOKLYN, NY, 11218, USA (Type of address: Service of Process) |
2005-07-11 | 2012-03-14 | Address | 1607 BENSON AVE, BROOKLYN, NY, 11214, USA (Type of address: Service of Process) |
2001-06-19 | 2005-07-11 | Address | 60 BAY 43RD ST, BROOKLYN, NY, 11214, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240531003512 | 2024-05-31 | BIENNIAL STATEMENT | 2024-05-31 |
200305061261 | 2020-03-05 | BIENNIAL STATEMENT | 2019-06-01 |
130711002148 | 2013-07-11 | BIENNIAL STATEMENT | 2013-06-01 |
120314001224 | 2012-03-14 | CERTIFICATE OF CHANGE | 2012-03-14 |
090615002547 | 2009-06-15 | BIENNIAL STATEMENT | 2009-06-01 |
070718002082 | 2007-07-18 | BIENNIAL STATEMENT | 2007-06-01 |
050711002391 | 2005-07-11 | BIENNIAL STATEMENT | 2005-06-01 |
030516002005 | 2003-05-16 | BIENNIAL STATEMENT | 2003-06-01 |
010928000345 | 2001-09-28 | AFFIDAVIT OF PUBLICATION | 2001-09-28 |
010928000344 | 2001-09-28 | AFFIDAVIT OF PUBLICATION | 2001-09-28 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State