Name: | 750 REALTY CO. LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 Nov 2003 (21 years ago) |
Entity Number: | 2972712 |
ZIP code: | 10017 |
County: | Nassau |
Place of Formation: | New York |
Address: | 2 Grand central tower 140 E 45 street, 12 floor, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
750 REALTY CO. LLC | DOS Process Agent | 2 Grand central tower 140 E 45 street, 12 floor, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-16 | 2024-11-25 | Address | ONE PENN PLAZA, SUITE 4000, NEW YORK, NY, 10119, USA (Type of address: Service of Process) |
2018-11-02 | 2023-03-16 | Address | ONE PENN PLAZA, SUITE 4000, NEW YORK, NY, 10119, USA (Type of address: Service of Process) |
2015-08-24 | 2018-11-02 | Address | ONE PENN PLAZA, SUITE 4000, NEW YORK, NY, 10119, USA (Type of address: Service of Process) |
2003-11-03 | 2015-08-24 | Address | 376 CENTRAL AVENUE, LAWRENCE, NY, 11559, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241125001397 | 2024-11-25 | BIENNIAL STATEMENT | 2024-11-25 |
230316002572 | 2023-03-16 | BIENNIAL STATEMENT | 2021-11-01 |
191204060782 | 2019-12-04 | BIENNIAL STATEMENT | 2019-11-01 |
181102006566 | 2018-11-02 | BIENNIAL STATEMENT | 2017-11-01 |
151117006063 | 2015-11-17 | BIENNIAL STATEMENT | 2015-11-01 |
150824000948 | 2015-08-24 | CERTIFICATE OF CHANGE | 2015-08-24 |
121220002403 | 2012-12-20 | BIENNIAL STATEMENT | 2011-11-01 |
051026002315 | 2005-10-26 | BIENNIAL STATEMENT | 2005-11-01 |
040311000129 | 2004-03-11 | AFFIDAVIT OF PUBLICATION | 2004-03-11 |
040311000127 | 2004-03-11 | AFFIDAVIT OF PUBLICATION | 2004-03-11 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State