Name: | NAPES REALTY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 25 Jun 2004 (21 years ago) |
Entity Number: | 3070913 |
ZIP code: | 10954 |
County: | Rockland |
Place of Formation: | New York |
Address: | 121 W. NYACK RD. #12, NANUET, NY, United States, 10954 |
Name | Role | Address |
---|---|---|
ANIA PROPERTY MANAGEMENT | DOS Process Agent | 121 W. NYACK RD. #12, NANUET, NY, United States, 10954 |
Name | Role | Address |
---|---|---|
ANIA PROPERTY MANAGEMENT INC. | Agent | 121 W. NYACK RD. #12, NANUET, NY, 10954 |
Start date | End date | Type | Value |
---|---|---|---|
2018-10-22 | 2024-06-05 | Address | 121 W. NYACK RD. #12, NANUET, NY, 10954, USA (Type of address: Registered Agent) |
2018-10-12 | 2024-06-05 | Address | 121 W. NYACK RD. #12, NANUET, NY, 10954, USA (Type of address: Service of Process) |
2018-04-20 | 2018-10-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2004-06-25 | 2018-04-20 | Address | 300 BLAUVELT ROAD, PEARL RIVER, NY, 10965, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240605003721 | 2024-06-05 | BIENNIAL STATEMENT | 2024-06-05 |
220617003055 | 2022-06-17 | BIENNIAL STATEMENT | 2022-06-01 |
200601061930 | 2020-06-01 | BIENNIAL STATEMENT | 2020-06-01 |
181022000388 | 2018-10-22 | CERTIFICATE OF CHANGE | 2018-10-22 |
181012000534 | 2018-10-12 | CERTIFICATE OF CHANGE | 2018-10-12 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State