Name: | 262 EAST FORDHAM REALTY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 30 Jan 2004 (21 years ago) |
Entity Number: | 3007182 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 State Street, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
christine lompado | Agent | 362 fifth avenue, suite 901, NEW YORK, NY, 10001 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 State Street, Albany, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-14 | 2024-01-02 | Address | 362 fifth avenue, suite 901, NEW YORK, NY, 10001, 2543, USA (Type of address: Registered Agent) |
2023-12-14 | 2024-01-02 | Address | 362 fifth avenue, suite 901, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2016-05-16 | 2023-12-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2016-05-16 | 2023-12-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2014-01-13 | 2016-05-16 | Address | 767 FIFTH AVE, STE 2400, NEW YORK, NY, 10153, USA (Type of address: Service of Process) |
2012-02-13 | 2014-01-13 | Address | 362 FIFTH AVE, STE 1201, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2004-01-30 | 2012-02-13 | Address | 362 FIFTH AVE. SUITE 1201, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240102005851 | 2024-01-02 | BIENNIAL STATEMENT | 2024-01-02 |
231214001274 | 2023-12-01 | CERTIFICATE OF CHANGE BY ENTITY | 2023-12-01 |
220118004074 | 2022-01-18 | BIENNIAL STATEMENT | 2022-01-18 |
200102061381 | 2020-01-02 | BIENNIAL STATEMENT | 2020-01-01 |
180102007152 | 2018-01-02 | BIENNIAL STATEMENT | 2018-01-01 |
160516000997 | 2016-05-16 | CERTIFICATE OF CHANGE | 2016-05-16 |
160105006786 | 2016-01-05 | BIENNIAL STATEMENT | 2016-01-01 |
140113006435 | 2014-01-13 | BIENNIAL STATEMENT | 2014-01-01 |
120213002453 | 2012-02-13 | BIENNIAL STATEMENT | 2012-01-01 |
100127002311 | 2010-01-27 | BIENNIAL STATEMENT | 2010-01-01 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State