Name: | NHE REALTY COMPANY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 01 Oct 2004 (21 years ago) |
Entity Number: | 3108985 |
ZIP code: | 11432 |
County: | Queens |
Place of Formation: | New York |
Address: | 90-11 160TH STREET SUITE 100, JAMAICA, NY, United States, 11432 |
Name | Role | Address |
---|---|---|
NHE REALTY COMPANY LLC | DOS Process Agent | 90-11 160TH STREET SUITE 100, JAMAICA, NY, United States, 11432 |
Start date | End date | Type | Value |
---|---|---|---|
2020-02-04 | 2025-01-22 | Address | 90-11 160TH STREET SUITE 100, JAMAICA, NY, 11432, USA (Type of address: Service of Process) |
2006-10-13 | 2020-02-04 | Address | 193-04 HORACE HARDING EXPY, FRESH MEADOWS, NY, 11365, USA (Type of address: Service of Process) |
2004-10-01 | 2006-10-13 | Address | ACKERMAN LEVINE CULLEN ET AL, 175 GREAT NECK RD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250122000922 | 2025-01-22 | BIENNIAL STATEMENT | 2025-01-22 |
221107001653 | 2022-11-07 | BIENNIAL STATEMENT | 2022-10-01 |
210105061782 | 2021-01-05 | BIENNIAL STATEMENT | 2020-10-01 |
200204061090 | 2020-02-04 | BIENNIAL STATEMENT | 2018-10-01 |
080430000607 | 2008-04-30 | CERTIFICATE OF PUBLICATION | 2008-04-30 |
061013002199 | 2006-10-13 | BIENNIAL STATEMENT | 2006-10-01 |
041001000130 | 2004-10-01 | CERTIFICATE OF CONVERSION | 2004-10-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
102780087 | 0215600 | 1988-06-30 | 188TH STREET & PECK AVENUE, FLUSHING, NY, 11358 | |||||||||
|
Date of last update: 29 Mar 2025
Sources: New York Secretary of State