Name: | HOUSE OF SPICES REALTY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 Apr 2002 (23 years ago) |
Entity Number: | 2752070 |
ZIP code: | 11042 |
County: | Queens |
Place of Formation: | New York |
Address: | 3000 MARCUS AVENUE, SUITE 2W10, NEW HYDE PARK, NY, United States, 11042 |
Name | Role | Address |
---|---|---|
HOUSE OF SPICES REALTY, LLC | DOS Process Agent | 3000 MARCUS AVENUE, SUITE 2W10, NEW HYDE PARK, NY, United States, 11042 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-29 | 2024-04-01 | Address | 3000 MARCUS AVENUE, SUITE 2W10, NEW HYDE PARK, NY, 11042, USA (Type of address: Service of Process) |
2016-12-20 | 2019-01-29 | Address | C/O MICHAEL A. KATZ, ESQ., 107 CHERRY STREET, KATONAH, NY, 10536, USA (Type of address: Service of Process) |
2002-04-08 | 2016-12-20 | Address | 127-40 WILLETS POINT BOULEVARD, FLUSHING, NY, 11368, 1506, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240401037255 | 2024-04-01 | BIENNIAL STATEMENT | 2024-04-01 |
220407001592 | 2022-04-07 | BIENNIAL STATEMENT | 2022-04-01 |
200403060605 | 2020-04-03 | BIENNIAL STATEMENT | 2020-04-01 |
190129060045 | 2019-01-29 | BIENNIAL STATEMENT | 2018-04-01 |
161220006219 | 2016-12-20 | BIENNIAL STATEMENT | 2016-04-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State