Name: | SOUNDVIEW REALTY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 Jun 2003 (22 years ago) |
Entity Number: | 2919894 |
ZIP code: | 10119 |
County: | Nassau |
Place of Formation: | New York |
Address: | C/O Howard M. Rubin, One Penn Plaza Suite 3100, New York, NY, United States, 10119 |
Name | Role | Address |
---|---|---|
GOETZ PLATZER LLP | DOS Process Agent | C/O Howard M. Rubin, One Penn Plaza Suite 3100, New York, NY, United States, 10119 |
Start date | End date | Type | Value |
---|---|---|---|
2011-06-23 | 2025-02-11 | Address | C/O DORA BAHRAMI, 5 BRINDLE PATH, SANDS POINT, NY, 11050, USA (Type of address: Service of Process) |
2005-06-09 | 2011-06-23 | Address | 5 BRIDLE PATH, SANDS POINT, NY, 11050, USA (Type of address: Service of Process) |
2003-06-17 | 2005-06-09 | Address | BRIDLE PATH EAST, SANDS POINT, NY, 11050, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250211000964 | 2025-02-11 | BIENNIAL STATEMENT | 2025-02-11 |
130702002431 | 2013-07-02 | BIENNIAL STATEMENT | 2013-06-01 |
110623002923 | 2011-06-23 | BIENNIAL STATEMENT | 2011-06-01 |
090624002313 | 2009-06-24 | BIENNIAL STATEMENT | 2009-06-01 |
070618002160 | 2007-06-18 | BIENNIAL STATEMENT | 2007-06-01 |
050609002487 | 2005-06-09 | BIENNIAL STATEMENT | 2005-06-01 |
031014000274 | 2003-10-14 | AFFIDAVIT OF PUBLICATION | 2003-10-14 |
031014000270 | 2003-10-14 | AFFIDAVIT OF PUBLICATION | 2003-10-14 |
030617000133 | 2003-06-17 | ARTICLES OF ORGANIZATION | 2003-06-17 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State