SCS REALTY, LLC

Name: | SCS REALTY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 May 2003 (22 years ago) |
Entity Number: | 2908097 |
ZIP code: | 11563 |
County: | Bronx |
Place of Formation: | New York |
Address: | 34 ATLANTIC AVENUE, SUITE 200, LYNBROOK, NY, United States, 11563 |
Name | Role | Address |
---|---|---|
VINCENT PETRARO | DOS Process Agent | 34 ATLANTIC AVENUE, SUITE 200, LYNBROOK, NY, United States, 11563 |
Start date | End date | Type | Value |
---|---|---|---|
2021-05-04 | 2025-04-23 | Address | 34 ATLANTIC AVENUE, SUITE 200, LYNBROOK, NY, 11563, USA (Type of address: Service of Process) |
2013-05-23 | 2021-05-04 | Address | 350 7TH AVE, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2013-01-29 | 2013-05-23 | Address | 350 7TH AVE, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2003-05-19 | 2013-01-29 | Address | 1150 WEBSTER AVENUE, BRONX, NY, 10456, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250423001847 | 2025-04-23 | BIENNIAL STATEMENT | 2025-04-23 |
210504060884 | 2021-05-04 | BIENNIAL STATEMENT | 2021-05-01 |
200406061027 | 2020-04-06 | BIENNIAL STATEMENT | 2019-05-01 |
170502006002 | 2017-05-02 | BIENNIAL STATEMENT | 2017-05-01 |
130523006050 | 2013-05-23 | BIENNIAL STATEMENT | 2013-05-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State