Search icon

PORCELLI REALTY MANAGEMENT, LLC

Company Details

Name: PORCELLI REALTY MANAGEMENT, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Jan 2003 (22 years ago)
Entity Number: 2858286
ZIP code: 11530
County: Kings
Place of Formation: Delaware
Address: 1140 FRANKLIN AVE, STE 206, GARDEN CITY, NY, United States, 11530

DOS Process Agent

Name Role Address
PORCELLI REALTY MANAGEMENT, LLC DOS Process Agent 1140 FRANKLIN AVE, STE 206, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
2023-10-04 2025-01-03 Address 275 MADISON AVE, 37TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2017-01-05 2023-10-04 Address 275 MADISON AVE, 37TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2011-01-21 2017-01-05 Address 364 MASPETH AVE, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2008-12-31 2011-01-21 Address 364 MASPETH AVENUE, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2003-01-17 2008-12-31 Address 364 MASPETH AVENUE, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250103002911 2025-01-03 BIENNIAL STATEMENT 2025-01-03
231004005109 2023-10-04 BIENNIAL STATEMENT 2023-01-01
210104063398 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190115060481 2019-01-15 BIENNIAL STATEMENT 2019-01-01
170105006661 2017-01-05 BIENNIAL STATEMENT 2017-01-01
150102006275 2015-01-02 BIENNIAL STATEMENT 2015-01-01
130110006562 2013-01-10 BIENNIAL STATEMENT 2013-01-01
110121002387 2011-01-21 BIENNIAL STATEMENT 2011-01-01
081231002517 2008-12-31 BIENNIAL STATEMENT 2009-01-01
061227002201 2006-12-27 BIENNIAL STATEMENT 2007-01-01

Date of last update: 19 Jan 2025

Sources: New York Secretary of State