ENGLISH KILLS REALTY LLC

Name: | ENGLISH KILLS REALTY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 Feb 2002 (23 years ago) |
Entity Number: | 2732153 |
ZIP code: | 02364 |
County: | Kings |
Address: | 35 ELDER AVENUE, KINGSTON, MA, United States, 02364 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 35 ELDER AVENUE, KINGSTON, MA, United States, 02364 |
Name | Role | Address |
---|---|---|
CHRISTOPHER T, SHEEHAN | Agent | 1213-1217 GRAND STREET, BROOKLYN, NY, 11211 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-31 | 2025-05-01 | Address | 1213-1217 GRAND STREET, BROOKLYN, NY, 11211, USA (Type of address: Registered Agent) |
2024-05-31 | 2025-05-01 | Address | 35 ELDER AVENUE, KINGSTON, MA, 02364, USA (Type of address: Service of Process) |
2024-05-30 | 2024-05-31 | Address | 1213-1217 GRAND STREET, BROOKLYN, NY, 11211, USA (Type of address: Registered Agent) |
2024-05-30 | 2024-05-31 | Address | 35 ELDER AVENUE, KINGSTON, MA, 02364, USA (Type of address: Service of Process) |
2024-02-02 | 2024-05-30 | Address | 1213-1217 GRAND STREET, BROOKLYN, NY, 11211, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250501036957 | 2025-04-30 | CERTIFICATE OF CHANGE BY ENTITY | 2025-04-30 |
240531000897 | 2024-05-30 | CERTIFICATE OF MERGER | 2024-05-30 |
240530019382 | 2024-05-30 | CERTIFICATE OF MERGER | 2024-05-30 |
240202000502 | 2024-02-02 | BIENNIAL STATEMENT | 2024-02-02 |
231023002858 | 2023-10-23 | BIENNIAL STATEMENT | 2022-02-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State