-
Home Page
›
-
Counties
›
-
New York
›
-
10019
›
-
619 REALTY, LLC
Company Details
Name: |
619 REALTY, LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
05 Jun 2002 (23 years ago)
|
Entity Number: |
2775075 |
ZIP code: |
10019
|
County: |
New York |
Place of Formation: |
New York |
Address: |
Tag Associates, 810 7th avenue, 7th floor, NEW YORK, NY, United States, 10019 |
DOS Process Agent
Name |
Role |
Address |
ATTN: DAVID BASNER
|
DOS Process Agent
|
Tag Associates, 810 7th avenue, 7th floor, NEW YORK, NY, United States, 10019
|
History
Start date |
End date |
Type |
Value |
2006-06-29
|
2024-04-24
|
Address
|
C/O TRIARC COS INC, 280 PARK AVE 24TH FLR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2002-06-05
|
2006-06-29
|
Address
|
225 WEST 34THSTREET, SUITE 910, NEW YORK, NY, 10122, 0032, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
240424000628
|
2024-04-24
|
BIENNIAL STATEMENT
|
2024-04-24
|
211105001771
|
2021-11-05
|
BIENNIAL STATEMENT
|
2021-11-05
|
120723002796
|
2012-07-23
|
BIENNIAL STATEMENT
|
2012-06-01
|
100701002091
|
2010-07-01
|
BIENNIAL STATEMENT
|
2010-06-01
|
080731002757
|
2008-07-31
|
BIENNIAL STATEMENT
|
2008-06-01
|
060629002296
|
2006-06-29
|
BIENNIAL STATEMENT
|
2006-06-01
|
040721002478
|
2004-07-21
|
BIENNIAL STATEMENT
|
2004-06-01
|
021010000712
|
2002-10-10
|
AFFIDAVIT OF PUBLICATION
|
2002-10-10
|
021010000708
|
2002-10-10
|
AFFIDAVIT OF PUBLICATION
|
2002-10-10
|
020605000460
|
2002-06-05
|
ARTICLES OF ORGANIZATION
|
2002-06-05
|
Date of last update: 06 Feb 2025
Sources:
New York Secretary of State