97-99 CHURCH AVE REALTY LLC

Name: | 97-99 CHURCH AVE REALTY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 Jun 2002 (23 years ago) |
Entity Number: | 2779255 |
ZIP code: | 11235 |
County: | Kings |
Place of Formation: | New York |
Address: | 2602 East 28th Street, BROOKLYN, NY, United States, 11235 |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228 |
Name | Role | Address |
---|---|---|
97-99 CHURCH AVE REALTY LLC | DOS Process Agent | 2602 East 28th Street, BROOKLYN, NY, United States, 11235 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-03 | 2024-06-14 | Address | 2602 East 28th Street, BROOKLYN, NY, 11235, USA (Type of address: Service of Process) |
2023-03-03 | 2024-06-14 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2021-11-29 | 2023-03-03 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2021-11-29 | 2023-03-03 | Address | 2602 east 28th street, BROOKLYN, NY, 11235, USA (Type of address: Service of Process) |
2021-02-12 | 2021-11-29 | Address | 2974 AVENUE Z, BROOKLYN, NY, 11235, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240614000018 | 2024-06-14 | BIENNIAL STATEMENT | 2024-06-14 |
230303003396 | 2023-03-03 | BIENNIAL STATEMENT | 2022-06-01 |
211129000079 | 2021-11-12 | CERTIFICATE OF CHANGE BY ENTITY | 2021-11-12 |
210212000441 | 2021-02-12 | CERTIFICATE OF CHANGE | 2021-02-12 |
200603060160 | 2020-06-03 | BIENNIAL STATEMENT | 2020-06-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State