LEITER REALTY GROUP, LLC

Name: | LEITER REALTY GROUP, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 18 Apr 2003 (22 years ago) |
Entity Number: | 2896520 |
ZIP code: | 10005 |
County: | Kings |
Place of Formation: | New York |
Address: | 28 Liberty Street, New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 Liberty Street, New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 liberty street, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-03 | 2025-04-07 | Address | 28 Liberty Street, New York, NY, 10005, USA (Type of address: Service of Process) |
2023-04-03 | 2025-04-07 | Address | 28 liberty street, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2022-08-31 | 2023-04-03 | Address | 28 liberty street, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2022-08-31 | 2023-04-03 | Address | 750 GRAND STREET, SUITE 5S, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
2022-06-27 | 2022-08-31 | Address | 750 GRAND STREET, SUITE 5S, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250407002475 | 2025-04-07 | BIENNIAL STATEMENT | 2025-04-07 |
230403001504 | 2023-04-03 | BIENNIAL STATEMENT | 2023-04-01 |
220831002888 | 2022-08-31 | CERTIFICATE OF CHANGE BY ENTITY | 2022-08-31 |
220627000942 | 2022-06-24 | CERTIFICATE OF CHANGE BY ENTITY | 2022-06-24 |
211029000813 | 2021-10-29 | BIENNIAL STATEMENT | 2021-10-29 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State