Name: | 823 HANCOCK REALTY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 24 Jan 2003 (22 years ago) |
Entity Number: | 2861270 |
ZIP code: | 08724 |
County: | Kings |
Place of Formation: | New York |
Address: | 1800 LANES MILL RD., BRICK, NJ, United States, 08724 |
Name | Role | Address |
---|---|---|
823 HANCOCK REALTY LLC | DOS Process Agent | 1800 LANES MILL RD., BRICK, NJ, United States, 08724 |
Start date | End date | Type | Value |
---|---|---|---|
2016-04-12 | 2025-01-14 | Address | 674 4TH AVENUE, BROOKLYN, NY, 11232, USA (Type of address: Service of Process) |
2012-07-09 | 2016-04-12 | Address | PO BOX 180451, BROOKLYN, NY, 11218, USA (Type of address: Service of Process) |
2009-01-15 | 2012-07-09 | Address | 823 HANCOCK ST, BROOKLYN, NY, 11233, USA (Type of address: Service of Process) |
2003-01-24 | 2009-01-15 | Address | 620 CONEY ISLAND AVENUE, BROOKLYN, NY, 11218, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250114001282 | 2025-01-14 | BIENNIAL STATEMENT | 2025-01-14 |
230118003348 | 2023-01-18 | BIENNIAL STATEMENT | 2023-01-01 |
210104062332 | 2021-01-04 | BIENNIAL STATEMENT | 2021-01-01 |
190114060992 | 2019-01-14 | BIENNIAL STATEMENT | 2019-01-01 |
170105007245 | 2017-01-05 | BIENNIAL STATEMENT | 2017-01-01 |
160412000121 | 2016-04-12 | CERTIFICATE OF CHANGE | 2016-04-12 |
150105007225 | 2015-01-05 | BIENNIAL STATEMENT | 2015-01-01 |
130107006251 | 2013-01-07 | BIENNIAL STATEMENT | 2013-01-01 |
120709002625 | 2012-07-09 | BIENNIAL STATEMENT | 2011-01-01 |
090115002778 | 2009-01-15 | BIENNIAL STATEMENT | 2009-01-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State