Search icon

LEITER REALTY GROUP, LLC

Company Details

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

form 5500

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
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 531310
Sponsor’s telephone number 7183873700
Plan sponsor’s address 750 GRAND STREET SUITE 5S, BROOKLYN, NY, 11211

Signature of

Role Plan administrator
Date 2017-09-19
Name of individual signing DAVID LEITER

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 Liberty Street, New York, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 liberty street, NEW YORK, NY, 10005

History

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)

Filings

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