Name: | 91 REALTY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 07 Mar 2003 (22 years ago) |
Date of dissolution: | 23 Dec 2015 |
Entity Number: | 2878701 |
ZIP code: | 10119 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1 PENN PLAZA / SUITE 4000, NEW YORK, NY, United States, 10119 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 1 PENN PLAZA / SUITE 4000, NEW YORK, NY, United States, 10119 |
Start date | End date | Type | Value |
---|---|---|---|
2004-11-24 | 2007-03-12 | Address | 1 PENN PLAZA, SUITE 4000, NEW YORK, NY, 10119, USA (Type of address: Service of Process) |
2003-10-02 | 2004-11-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2003-03-07 | 2003-10-02 | Address | 360 CENTRAL AVE., LAWRENCE, NY, 11559, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151223000260 | 2015-12-23 | ARTICLES OF DISSOLUTION | 2015-12-23 |
151102002004 | 2015-11-02 | BIENNIAL STATEMENT | 2015-03-01 |
090302002565 | 2009-03-02 | BIENNIAL STATEMENT | 2009-03-01 |
070312002347 | 2007-03-12 | BIENNIAL STATEMENT | 2007-03-01 |
050602002292 | 2005-06-02 | BIENNIAL STATEMENT | 2005-03-01 |
041124000504 | 2004-11-24 | CERTIFICATE OF CHANGE | 2004-11-24 |
040311000048 | 2004-03-11 | AFFIDAVIT OF PUBLICATION | 2004-03-11 |
040311000047 | 2004-03-11 | AFFIDAVIT OF PUBLICATION | 2004-03-11 |
031002000775 | 2003-10-02 | CERTIFICATE OF AMENDMENT | 2003-10-02 |
030307000527 | 2003-03-07 | ARTICLES OF ORGANIZATION | 2003-03-07 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State