153-01 JAMAICA REALTY LLC

Name: | 153-01 JAMAICA REALTY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Apr 2002 (23 years ago) |
Entity Number: | 2758014 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | c/o BLDG Management Co., Inc., NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
DONALD OLENICK, ESQ. | DOS Process Agent | c/o BLDG Management Co., Inc., NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2018-05-24 | 2023-09-11 | Address | 417 FIFTH AVENUE, 4TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2013-04-10 | 2018-05-24 | Address | C.O BLDG MGMT CO INC., 147 5TH AVE 4TH FLR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2008-04-10 | 2013-04-10 | Address | C/O BLDL MANAGEMENT CO INC, 417 5TH AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2006-12-05 | 2008-04-10 | Address | 417 5TH AVE, 4TH FLR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2002-04-23 | 2006-12-05 | Address | 51 VANDERBILT STREET, SUITE 1600, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230911003273 | 2023-09-11 | BIENNIAL STATEMENT | 2022-04-01 |
180625002020 | 2018-06-25 | BIENNIAL STATEMENT | 2018-04-01 |
180524000395 | 2018-05-24 | CERTIFICATE OF AMENDMENT | 2018-05-24 |
131009000926 | 2013-10-09 | CERTIFICATE OF PUBLICATION | 2013-10-09 |
130410002164 | 2013-04-10 | BIENNIAL STATEMENT | 2012-04-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State