Name: | MASTER KEY REALTY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 21 Jan 2003 (22 years ago) |
Entity Number: | 2859066 |
ZIP code: | 10021 |
County: | New York |
Place of Formation: | New York |
Address: | 1374 first avenue, STE.#1A, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
MASTER KEY REALTY LLC | DOS Process Agent | 1374 first avenue, STE.#1A, NEW YORK, NY, United States, 10021 |
Start date | End date | Type | Value |
---|---|---|---|
2013-02-13 | 2025-03-18 | Address | 1374 FIRST AVE, 2ND FL, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
2003-01-21 | 2013-02-13 | Address | 1374 FIRST AVE 2ND FL, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250318004685 | 2025-03-18 | BIENNIAL STATEMENT | 2025-03-18 |
210104060815 | 2021-01-04 | BIENNIAL STATEMENT | 2021-01-01 |
190114060144 | 2019-01-14 | BIENNIAL STATEMENT | 2019-01-01 |
170105006068 | 2017-01-05 | BIENNIAL STATEMENT | 2017-01-01 |
150126006091 | 2015-01-26 | BIENNIAL STATEMENT | 2015-01-01 |
130213002309 | 2013-02-13 | BIENNIAL STATEMENT | 2013-01-01 |
081229002172 | 2008-12-29 | BIENNIAL STATEMENT | 2009-01-01 |
070125002529 | 2007-01-25 | BIENNIAL STATEMENT | 2007-01-01 |
030121000363 | 2003-01-21 | ARTICLES OF ORGANIZATION | 2003-01-21 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State