Name: | ANITA TERRACE REALTY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 Jun 2004 (21 years ago) |
Entity Number: | 3066301 |
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 |
---|---|---|
THE 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 |
---|---|---|---|
2012-08-03 | 2024-11-25 | Address | ONE PENN PLAZA / SUITE 4000, NEW YORK, NY, 10119, USA (Type of address: Service of Process) |
2005-06-21 | 2012-08-03 | Address | ONE PENN PLAZA, SUITE 4000, NEW YORK, NY, 10119, USA (Type of address: Service of Process) |
2004-08-30 | 2005-06-21 | Address | C/O 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2004-06-15 | 2004-08-30 | Address | 376 CENTRAL AVENUE, LAWRENCE, NY, 11559, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241125001119 | 2024-11-25 | BIENNIAL STATEMENT | 2024-11-25 |
201221060214 | 2020-12-21 | BIENNIAL STATEMENT | 2020-06-01 |
120803002304 | 2012-08-03 | BIENNIAL STATEMENT | 2012-06-01 |
100728002301 | 2010-07-28 | BIENNIAL STATEMENT | 2010-06-01 |
080605002286 | 2008-06-05 | BIENNIAL STATEMENT | 2008-06-01 |
060809002354 | 2006-08-09 | BIENNIAL STATEMENT | 2006-06-01 |
050621000651 | 2005-06-21 | CERTIFICATE OF CHANGE | 2005-06-21 |
050510000070 | 2005-05-10 | AFFIDAVIT OF PUBLICATION | 2005-05-10 |
050510000067 | 2005-05-10 | AFFIDAVIT OF PUBLICATION | 2005-05-10 |
040830001055 | 2004-08-30 | CERTIFICATE OF AMENDMENT | 2004-08-30 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State