Name: | 219 EAST 25 REALTY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 29 May 2003 (22 years ago) |
Entity Number: | 2912509 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | C/O GRAMERCY CONSTRUCTION, 159 E 30TH ST, #3D, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | C/O GRAMERCY CONSTRUCTION, 159 E 30TH ST, #3D, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2004-02-02 | 2005-05-23 | Address | APARTMENT 3N, 35 LIBERTY AVENUE, WESTHAMPTON BEACH, NY, 11978, USA (Type of address: Service of Process) |
2003-10-14 | 2004-02-02 | Address | APARTMENT 3N, 35 LIBERTY AVENUE, WESTHAMPTON BEACH, NY, 11978, USA (Type of address: Service of Process) |
2003-05-29 | 2003-10-14 | Address | 159 EAST 30TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110516002324 | 2011-05-16 | BIENNIAL STATEMENT | 2011-05-01 |
090423002612 | 2009-04-23 | BIENNIAL STATEMENT | 2009-05-01 |
070515002373 | 2007-05-15 | BIENNIAL STATEMENT | 2007-05-01 |
050523002412 | 2005-05-23 | BIENNIAL STATEMENT | 2005-05-01 |
041122001218 | 2004-11-22 | AFFIDAVIT OF PUBLICATION | 2004-11-22 |
041122001217 | 2004-11-22 | AFFIDAVIT OF PUBLICATION | 2004-11-22 |
040202001237 | 2004-02-02 | CERTIFICATE OF CONVERSION | 2004-02-02 |
031014000373 | 2003-10-14 | CERTIFICATE OF CHANGE | 2003-10-14 |
030529000348 | 2003-05-29 | ARTICLES OF ORGANIZATION | 2003-05-29 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State