Name: | CRALE REALTY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 31 Jan 2003 (22 years ago) |
Entity Number: | 2864493 |
ZIP code: | 10013 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 451 BROADWAY SUITE 301, NEW YORK, NY, United States, 10013 |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300NEEEY54C93TW68 | 2864493 | US-NY | GENERAL | ACTIVE | 2003-01-30 | |||||||||||||||||||
|
Legal | 451 BROADWAY SUITE 301, NEW YORK, US-NY, US, 10013 |
Headquarters | 451 Broadway, New York, US-NY, US, 10013 |
Registration details
Registration Date | 2015-03-07 |
Last Update | 2024-06-13 |
Status | LAPSED |
Next Renewal | 2024-06-12 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 2864493 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 451 BROADWAY SUITE 301, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2003-01-31 | 2011-01-24 | Address | 451 BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170126006296 | 2017-01-26 | BIENNIAL STATEMENT | 2017-01-01 |
150126006420 | 2015-01-26 | BIENNIAL STATEMENT | 2015-01-01 |
130124002422 | 2013-01-24 | BIENNIAL STATEMENT | 2013-01-01 |
110124002959 | 2011-01-24 | BIENNIAL STATEMENT | 2011-01-01 |
081230002310 | 2008-12-30 | BIENNIAL STATEMENT | 2009-01-01 |
070105002234 | 2007-01-05 | BIENNIAL STATEMENT | 2007-01-01 |
050107002652 | 2005-01-07 | BIENNIAL STATEMENT | 2005-01-01 |
030418000172 | 2003-04-18 | AFFIDAVIT OF PUBLICATION | 2003-04-18 |
030418000167 | 2003-04-18 | AFFIDAVIT OF PUBLICATION | 2003-04-18 |
030131000808 | 2003-01-31 | ARTICLES OF ORGANIZATION | 2003-01-31 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State