Name: | 207 REALTY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 Mar 2003 (22 years ago) |
Entity Number: | 2878685 |
ZIP code: | 10017 |
County: | Nassau |
Place of Formation: | New York |
Address: | 2 Grand Central tower -140 E 45 street, 12 floor, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 2 Grand Central tower -140 E 45 street, 12 floor, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2013-04-12 | 2024-11-21 | Address | 1 PENN PLAZA, SUITE 4000, NEW YORK, NY, 10119, USA (Type of address: Service of Process) |
2007-03-12 | 2013-04-12 | Address | 1 PENN PLAZA / SUITE 4000, NEW YORK, NY, 10119, USA (Type of address: Service of Process) |
2004-11-24 | 2007-03-12 | Address | 1 PENN PLAZA, SUITE 4000, NEW YORK, NY, 10119, USA (Type of address: Service of Process) |
2003-03-07 | 2004-11-24 | Address | 360 CENTRAL AVE., LAWRENCE, NY, 11559, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241121001599 | 2024-11-21 | BIENNIAL STATEMENT | 2024-11-21 |
211202001695 | 2021-12-02 | BIENNIAL STATEMENT | 2021-12-02 |
190802060729 | 2019-08-02 | BIENNIAL STATEMENT | 2019-03-01 |
180523006096 | 2018-05-23 | BIENNIAL STATEMENT | 2017-03-01 |
130412002308 | 2013-04-12 | BIENNIAL STATEMENT | 2013-03-01 |
110414002072 | 2011-04-14 | BIENNIAL STATEMENT | 2011-03-01 |
090302002574 | 2009-03-02 | BIENNIAL STATEMENT | 2009-03-01 |
070312002391 | 2007-03-12 | BIENNIAL STATEMENT | 2007-03-01 |
050602002352 | 2005-06-02 | BIENNIAL STATEMENT | 2005-03-01 |
041124000531 | 2004-11-24 | CERTIFICATE OF CHANGE | 2004-11-24 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State