Name: | 13 HUMBOLDT REALTY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 Apr 2002 (23 years ago) |
Entity Number: | 2754310 |
ZIP code: | 11211 |
County: | Kings |
Place of Formation: | New York |
Address: | 199 LEE AVENUE, SUITE 1050, BROOKLYN, NY, United States, 11211 |
Name | Role | Address |
---|---|---|
PINCUS SCHWIMMER | DOS Process Agent | 199 LEE AVENUE, SUITE 1050, BROOKLYN, NY, United States, 11211 |
Start date | End date | Type | Value |
---|---|---|---|
2019-11-26 | 2024-01-29 | Address | 199 LEE AVENUE, SUITE 1050, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
2012-05-23 | 2019-11-26 | Address | 320 ROEBLING ST, 615, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
2006-03-27 | 2012-05-23 | Address | 320 ROEBLING STREET, SUITE 615, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
2004-05-03 | 2006-03-27 | Address | 106 SOUTH 8TH ST #2-B, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
2002-04-12 | 2004-05-03 | Address | 223 KEAP STREET, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240129002105 | 2024-01-29 | BIENNIAL STATEMENT | 2024-01-29 |
201112060935 | 2020-11-12 | BIENNIAL STATEMENT | 2020-04-01 |
191126060392 | 2019-11-26 | BIENNIAL STATEMENT | 2018-04-01 |
140611002160 | 2014-06-11 | BIENNIAL STATEMENT | 2014-04-01 |
120523002779 | 2012-05-23 | BIENNIAL STATEMENT | 2012-04-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State