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 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LEITER REALTY GROUP LLC 401 K PROFIT SHARING PLAN TRUST | 2016 | 861076752 | 2017-09-19 | LEITER REALTY GROUP LLC | 11 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2017-09-19 |
Name of individual signing | DAVID LEITER |
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 |
---|---|---|---|
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) |
2022-06-27 | 2022-08-31 | Address | 17 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2020-05-21 | 2022-06-27 | Address | 750 GRAND STREET, SUITE 5S, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
2005-01-06 | 2020-05-21 | Address | 302 BEDFORD AVE., PMB #57, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
2005-01-06 | 2022-06-27 | Address | LEITER REALTY GROUP, 288 GRAND ST., BROOKLYN, NY, 11211, USA (Type of address: Registered Agent) |
2003-04-18 | 2005-01-06 | Address | P.O. BOX 800, LARCHMONT, NY, 10538, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
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 |
200521060147 | 2020-05-21 | BIENNIAL STATEMENT | 2019-04-01 |
130424002130 | 2013-04-24 | BIENNIAL STATEMENT | 2013-04-01 |
110420002133 | 2011-04-20 | BIENNIAL STATEMENT | 2011-04-01 |
090326002916 | 2009-03-26 | BIENNIAL STATEMENT | 2009-04-01 |
070326002365 | 2007-03-26 | BIENNIAL STATEMENT | 2007-04-01 |
060120001161 | 2006-01-20 | AFFIDAVIT OF PUBLICATION | 2006-01-20 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State