Name: | 2169 REALTY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 05 Jun 2003 (22 years ago) |
Entity Number: | 2915556 |
ZIP code: | 11219 |
County: | Kings |
Place of Formation: | New York |
Address: | 4118 14 AVE #125, BROOKLYN, NY, United States, 11219 |
Name | Role | Address |
---|---|---|
2169 REALTY LLC | DOS Process Agent | 4118 14 AVE #125, BROOKLYN, NY, United States, 11219 |
Start date | End date | Type | Value |
---|---|---|---|
2021-04-29 | 2023-06-02 | Address | 4118 14 AVE #125, BROOKLYN, NY, 11219, USA (Type of address: Service of Process) |
2018-02-14 | 2021-04-29 | Address | 1266 36TH STREET, BROOKLYN, NY, 11218, USA (Type of address: Service of Process) |
2010-01-05 | 2018-02-14 | Address | PO BOX 343, BROOKLYN, NY, 11219, USA (Type of address: Service of Process) |
2007-07-11 | 2010-01-05 | Address | 3532 12TH AVE, BROOKLYN, NY, 11218, USA (Type of address: Service of Process) |
2005-12-05 | 2007-07-11 | Address | 1115 38TH ST, BROOKLYN, NY, 11218, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230602001907 | 2023-06-02 | BIENNIAL STATEMENT | 2023-06-01 |
210603061001 | 2021-06-03 | BIENNIAL STATEMENT | 2021-06-01 |
210429060418 | 2021-04-29 | BIENNIAL STATEMENT | 2019-06-01 |
180214002015 | 2018-02-14 | BIENNIAL STATEMENT | 2017-06-01 |
110926000376 | 2011-09-26 | CERTIFICATE OF PUBLICATION | 2011-09-26 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State