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