Search icon

NORTHSIDE REALTY LLC

Company Details

Name: NORTHSIDE REALTY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Nov 2001 (23 years ago)
Entity Number: 2700243
ZIP code: 11791
County: Kings
Place of Formation: New York
Address: 1545 LAUREL HOLLOW ROAD, SYOSSET, NY, United States, 11791

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
ALAN HENICK DOS Process Agent 1545 LAUREL HOLLOW ROAD, SYOSSET, NY, United States, 11791

History

Start date End date Type Value
2023-12-03 2025-01-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-12-03 2025-01-07 Address 1545 LAUREL HOLLOW ROAD, SYOSSET, NY, 11791, USA (Type of address: Service of Process)
2023-10-31 2023-12-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-10-31 2023-12-03 Address 1545 LAUREL HOLLOW ROAD, SYOSSET, NY, 11791, USA (Type of address: Service of Process)
2019-01-28 2023-10-31 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2017-10-27 2023-10-31 Address 1545 LAUREL HOLLOW ROAD, SYOSSET, NY, 11791, USA (Type of address: Service of Process)
2017-06-29 2017-10-27 Address 5308 13TH AVE SUITE #405, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
2002-07-22 2017-06-29 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2002-07-22 2019-01-28 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2001-11-19 2002-07-22 Address 440 NINTH AVE 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250107001411 2025-01-07 CERTIFICATE OF PUBLICATION 2025-01-07
231203000462 2023-12-03 BIENNIAL STATEMENT 2023-11-01
231031003321 2023-10-31 BIENNIAL STATEMENT 2021-11-01
SR-87868 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171027002002 2017-10-27 BIENNIAL STATEMENT 2015-11-01
170731000957 2017-07-31 CERTIFICATE OF CHANGE 2017-07-31
170629000797 2017-06-29 CERTIFICATE OF CHANGE 2017-06-29
020722000681 2002-07-22 CERTIFICATE OF CHANGE 2002-07-22
011119000006 2001-11-19 ARTICLES OF ORGANIZATION 2001-11-19

Date of last update: 13 Mar 2025

Sources: New York Secretary of State