Name: | CELTIC REALTY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 21 Feb 2003 (22 years ago) |
Entity Number: | 2872581 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | C/O TRADE SUPPLY GROUP, 481 WASHINGTON STREET 1N, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
BETH THORNTON | DOS Process Agent | C/O TRADE SUPPLY GROUP, 481 WASHINGTON STREET 1N, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2013-06-04 | 2023-08-09 | Address | C/O MANHATTAN LAMINAKIS, 624 WEST 52ND STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2011-04-04 | 2013-06-04 | Address | SIMONS HARDWARE, 421 3RD AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2005-06-03 | 2011-04-04 | Address | MOHEN & TREACY LLP, 185 BIRCH HILL ROAD, LOCUST VALLEY, NY, 11560, USA (Type of address: Service of Process) |
2005-02-24 | 2005-06-03 | Address | MOHEN & TREACY LLP, 186 BIRCH HILL RD, LOCUST VALLEY, NY, 11560, USA (Type of address: Service of Process) |
2003-02-21 | 2005-02-24 | Address | MOHEN, CRAIG & TREACY LLP, 186 BIRCH HILL ROAD, LOCUST VALLEY, NY, 11560, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230809001931 | 2023-08-09 | BIENNIAL STATEMENT | 2023-02-01 |
210810001454 | 2021-08-10 | BIENNIAL STATEMENT | 2021-08-10 |
200406060554 | 2020-04-06 | BIENNIAL STATEMENT | 2019-02-01 |
130604002374 | 2013-06-04 | BIENNIAL STATEMENT | 2013-02-01 |
110404002510 | 2011-04-04 | BIENNIAL STATEMENT | 2011-02-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State