Search icon

750 REALTY CO. LLC

Company Details

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

DOS Process Agent

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

History

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)

Filings

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