-
Home Page
›
-
Counties
›
-
New York
›
-
10022
›
-
DIRECT REALTY, LLC
Company Details
Name: |
DIRECT REALTY, LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
06 Mar 2003 (22 years ago)
|
Date of dissolution: |
20 Feb 2015 |
Entity Number: |
2877684 |
ZIP code: |
10022
|
County: |
New York |
Place of Formation: |
New York |
Address: |
150 EAST 52ND ST, 10TH FLR, NEW YORK, NY, United States, 10022 |
DOS Process Agent
Name |
Role |
Address |
THE LLC
|
DOS Process Agent
|
150 EAST 52ND ST, 10TH FLR, NEW YORK, NY, United States, 10022
|
History
Start date |
End date |
Type |
Value |
2004-02-06
|
2007-04-11
|
Address
|
220 EAST 65TH ST #6M, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
|
2003-03-06
|
2004-02-06
|
Address
|
220 EAST 65TH STREET, #6N, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
150220000056
|
2015-02-20
|
ARTICLES OF DISSOLUTION
|
2015-02-20
|
070411002101
|
2007-04-11
|
BIENNIAL STATEMENT
|
2007-03-01
|
050318002235
|
2005-03-18
|
BIENNIAL STATEMENT
|
2005-03-01
|
040329000339
|
2004-03-29
|
AFFIDAVIT OF PUBLICATION
|
2004-03-29
|
040329000337
|
2004-03-29
|
AFFIDAVIT OF PUBLICATION
|
2004-03-29
|
040206000456
|
2004-02-06
|
CERTIFICATE OF CHANGE
|
2004-02-06
|
030306000130
|
2003-03-06
|
ARTICLES OF ORGANIZATION
|
2003-03-06
|
Date of last update: 23 Feb 2025
Sources:
New York Secretary of State