Name: | GEORGE STREET REALTY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Nov 2003 (21 years ago) |
Entity Number: | 2975253 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | c/o samuel zalmanov, 590 fifth avenue, 14th floor, new york, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
GEORGE STREET REALTY LLC | DOS Process Agent | c/o samuel zalmanov, 590 fifth avenue, 14th floor, new york, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2022-10-10 | 2023-11-01 | Address | 590 fifth avenue, 14th floor, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2020-07-27 | 2022-10-10 | Address | C/O BARRY J. HASKELL, PO BOX 480999, DELRAY BEACH, FL, 33448, USA (Type of address: Service of Process) |
2003-11-10 | 2020-07-27 | Address | 590 FIFTH AVENUE 14TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231101036222 | 2023-11-01 | BIENNIAL STATEMENT | 2023-11-01 |
221104001665 | 2022-11-04 | BIENNIAL STATEMENT | 2021-11-01 |
221010000088 | 2022-02-21 | CERTIFICATE OF CHANGE BY ENTITY | 2022-02-21 |
200727060061 | 2020-07-27 | BIENNIAL STATEMENT | 2019-11-01 |
120117002636 | 2012-01-17 | BIENNIAL STATEMENT | 2011-11-01 |
080225002296 | 2008-02-25 | BIENNIAL STATEMENT | 2007-11-01 |
051114002023 | 2005-11-14 | BIENNIAL STATEMENT | 2005-11-01 |
031110000217 | 2003-11-10 | ARTICLES OF ORGANIZATION | 2003-11-10 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State