Name: | MARSAM REALTY 13TH AVENUE, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 Dec 2002 (22 years ago) |
Entity Number: | 2846331 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 119 WEST 23RD STREET, SUITE 206, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
MARSAM REALTY 13TH AVENUE, LLC | DOS Process Agent | 119 WEST 23RD STREET, SUITE 206, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2016-01-12 | 2020-10-20 | Address | C/O LEOR MGMT CORP, 2130 BROADWAY SUITE 204, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
2014-02-27 | 2016-01-12 | Address | 75 MAIDEN LANE, SUITE 607, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
2006-12-20 | 2014-02-27 | Address | 5101 13TH AVE, BROOKLYN, NY, 10036, USA (Type of address: Service of Process) |
2002-12-17 | 2006-12-20 | Address | AGUS & PARTNERS P.C., 28 W. 44TH ST. SUITE 214, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201020060051 | 2020-10-20 | BIENNIAL STATEMENT | 2018-12-01 |
160112000488 | 2016-01-12 | CERTIFICATE OF CHANGE | 2016-01-12 |
140227000786 | 2014-02-27 | CERTIFICATE OF CHANGE | 2014-02-27 |
061220002201 | 2006-12-20 | BIENNIAL STATEMENT | 2006-12-01 |
050128002094 | 2005-01-28 | BIENNIAL STATEMENT | 2004-12-01 |
030501000328 | 2003-05-01 | AFFIDAVIT OF PUBLICATION | 2003-05-01 |
030501000325 | 2003-05-01 | AFFIDAVIT OF PUBLICATION | 2003-05-01 |
021217000413 | 2002-12-17 | CERTIFICATE OF CONVERSION | 2002-12-17 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State