21 SMITH ST. REALTY LLC

Name: | 21 SMITH ST. REALTY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 04 Dec 2001 (24 years ago) |
Date of dissolution: | 10 May 2023 |
Entity Number: | 2704706 |
ZIP code: | 11202 |
County: | Kings |
Place of Formation: | New York |
Address: | PO BOX 26606, BROOKLYN, NY, United States, 11202 |
Name | Role | Address |
---|---|---|
21 SMITH ST. REALTY LLC | DOS Process Agent | PO BOX 26606, BROOKLYN, NY, United States, 11202 |
Start date | End date | Type | Value |
---|---|---|---|
2017-12-01 | 2023-05-10 | Address | PO BOX 26606, BROOKLYN, NY, 11202, 6606, USA (Type of address: Service of Process) |
2004-01-05 | 2017-12-01 | Address | PO BOX 26606, BROOKLYN, NY, 11226, 6606, USA (Type of address: Service of Process) |
2002-03-12 | 2004-01-05 | Address | P.O. BOX 20500, BROOKLYN, NY, 11202, 0500, USA (Type of address: Service of Process) |
2001-12-04 | 2002-03-12 | Address | 21 SMITH STREET, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230510003942 | 2023-05-10 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-05-10 |
191203061626 | 2019-12-03 | BIENNIAL STATEMENT | 2019-12-01 |
171201006435 | 2017-12-01 | BIENNIAL STATEMENT | 2017-12-01 |
151201006115 | 2015-12-01 | BIENNIAL STATEMENT | 2015-12-01 |
131209006301 | 2013-12-09 | BIENNIAL STATEMENT | 2013-12-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State