Search icon

ASSNCO REALTY, LLC

Company Details

Name: ASSNCO REALTY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Apr 2003 (22 years ago)
Entity Number: 2898604
ZIP code: 10710
County: Westchester
Place of Formation: New York
Address: 1767 Central Park Avenue, Suite 362, Yonkers, NY, United States, 10710

DOS Process Agent

Name Role Address
ASSNCO REALTY, LLC DOS Process Agent 1767 Central Park Avenue, Suite 362, Yonkers, NY, United States, 10710

History

Start date End date Type Value
2023-04-21 2025-04-02 Address 1767 Central Park Avenue, Suite 362, Yonkers, NY, 10710, USA (Type of address: Service of Process)
2017-09-19 2023-04-21 Address 1677 LEXINGTON AVENUE SUITE 2C, PROFESSIONAL MGMT. OFFICE, NEW YORK, NY, 10029, USA (Type of address: Service of Process)
2013-04-08 2017-09-19 Address 1767 CENTRAL PARK AVE, STE 362, YONKERS, NY, 10710, USA (Type of address: Service of Process)
2012-07-18 2013-04-08 Address 1767 CENTRAL PARK AVE, STE 362, YONKERS, NY, 10710, USA (Type of address: Service of Process)
2007-03-23 2012-07-18 Address 50 WEBSTER AVENUE, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
2003-04-25 2007-03-23 Address 35 GRASSY SPRAIN ROAD, YONKERS, NY, 10710, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250402001543 2025-04-02 BIENNIAL STATEMENT 2025-04-02
230421001892 2023-04-21 BIENNIAL STATEMENT 2023-04-01
211011001038 2021-10-11 BIENNIAL STATEMENT 2021-10-11
190401060389 2019-04-01 BIENNIAL STATEMENT 2019-04-01
170919000111 2017-09-19 CERTIFICATE OF CHANGE 2017-09-19
170911000789 2017-09-11 CERTIFICATE OF PUBLICATION 2017-09-11
170413006238 2017-04-13 BIENNIAL STATEMENT 2017-04-01
151023006088 2015-10-23 BIENNIAL STATEMENT 2015-04-01
130408006412 2013-04-08 BIENNIAL STATEMENT 2013-04-01
120718002280 2012-07-18 BIENNIAL STATEMENT 2012-04-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State