Search icon

153-01 JAMAICA REALTY LLC

Company Details

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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300TJE3IKFUSHSG58 2758014 US-NY GENERAL ACTIVE 2002-04-23

Addresses

Legal C/O DONALD OLENICK, ESQ., 417 FIFTH AVENUE, 4TH FLOOR, NEW YORK, US-NY, US, 10016
Headquarters 4th Floor, 417 5th Avenue, New York, US-NY, US, 10016

Registration details

Registration Date 2013-03-14
Last Update 2024-09-18
Status ISSUED
Next Renewal 2025-09-19
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 2758014

DOS Process Agent

Name Role Address
DONALD OLENICK, ESQ. DOS Process Agent c/o BLDG Management Co., Inc., NEW YORK, NY, United States, 10016

History

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)

Filings

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
080410002092 2008-04-10 BIENNIAL STATEMENT 2008-04-01
061205002030 2006-12-05 BIENNIAL STATEMENT 2006-04-01
040120000158 2004-01-20 CERTIFICATE OF CHANGE 2004-01-20
020423000477 2002-04-23 ARTICLES OF ORGANIZATION 2002-04-23

Date of last update: 06 Feb 2025

Sources: New York Secretary of State