Name: | FLANNERY REALTY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 16 Sep 2002 (22 years ago) |
Date of dissolution: | 20 Apr 2011 |
Entity Number: | 2811872 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 310 FIFTH AVE, 5TH FL, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
C/O MARVIN STEMPEL | DOS Process Agent | 310 FIFTH AVE, 5TH FL, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2006-08-28 | 2008-08-20 | Address | 350 FIFTH AVE, STE 2906, NEW YORK, NY, 10118, USA (Type of address: Service of Process) |
2004-09-10 | 2006-08-28 | Address | 675 THIRD AVENUE, NEW YORK, NY, 10017, 5704, USA (Type of address: Service of Process) |
2002-09-16 | 2004-09-10 | Address | 909 THIRD AVENUE, 27TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110420000526 | 2011-04-20 | ARTICLES OF DISSOLUTION | 2011-04-20 |
100928002639 | 2010-09-28 | BIENNIAL STATEMENT | 2010-09-01 |
080820002319 | 2008-08-20 | BIENNIAL STATEMENT | 2008-09-01 |
060828002160 | 2006-08-28 | BIENNIAL STATEMENT | 2006-09-01 |
040910002072 | 2004-09-10 | BIENNIAL STATEMENT | 2004-09-01 |
020916000222 | 2002-09-16 | ARTICLES OF ORGANIZATION | 2002-09-16 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State