Name: | CJT REALTY CO LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 May 2004 (21 years ago) |
Entity Number: | 3055280 |
ZIP code: | 11042 |
County: | Nassau |
Place of Formation: | New York |
Address: | 3000 MARCUS AVENUE STE 3E6, LAKE SUCCESS, NY, United States, 11042 |
Name | Role | Address |
---|---|---|
PERL, GROSSMAN & ASSOCIATES LLP | DOS Process Agent | 3000 MARCUS AVENUE STE 3E6, LAKE SUCCESS, NY, United States, 11042 |
Start date | End date | Type | Value |
---|---|---|---|
2006-04-25 | 2024-01-16 | Address | 3000 MARCUS AVENUE STE 3E6, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process) |
2005-01-21 | 2006-04-25 | Address | 3000 MARCUS AVENUE STE 3E7, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process) |
2004-05-19 | 2005-01-21 | Address | 585 STEWART AVE STE L-40, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240116003700 | 2024-01-16 | BIENNIAL STATEMENT | 2024-01-16 |
200504060904 | 2020-05-04 | BIENNIAL STATEMENT | 2020-05-01 |
180507006408 | 2018-05-07 | BIENNIAL STATEMENT | 2018-05-01 |
160512007492 | 2016-05-12 | BIENNIAL STATEMENT | 2016-05-01 |
140507006403 | 2014-05-07 | BIENNIAL STATEMENT | 2014-05-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State