Name: | 1380 YA REALTY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 06 Oct 2004 (21 years ago) |
Entity Number: | 3110457 |
ZIP code: | 10065 |
County: | New York |
Place of Formation: | New York |
Address: | 770 LEXINGTON AVENUE, 14TH FLOOR, NEW YORK, NY, United States, 10065 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 770 LEXINGTON AVENUE, 14TH FLOOR, NEW YORK, NY, United States, 10065 |
Start date | End date | Type | Value |
---|---|---|---|
2019-07-30 | 2024-11-15 | Address | 770 LEXINGTON AVENUE, 18TH FLOOR, NEW YORK, NY, 10065, USA (Type of address: Service of Process) |
2011-05-26 | 2019-07-30 | Address | 770 LEXINGTON AVE, 18TH FLR, NEW YORK, NY, 10065, USA (Type of address: Service of Process) |
2004-10-06 | 2011-05-26 | Address | ATTN: DAVID WARREN, ESQ., 1114 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241115001904 | 2024-11-15 | BIENNIAL STATEMENT | 2024-11-15 |
221025002916 | 2022-10-25 | BIENNIAL STATEMENT | 2022-10-01 |
201231060372 | 2020-12-31 | BIENNIAL STATEMENT | 2020-10-01 |
190730002025 | 2019-07-30 | BIENNIAL STATEMENT | 2018-10-01 |
161019006163 | 2016-10-19 | BIENNIAL STATEMENT | 2016-10-01 |
141017006392 | 2014-10-17 | BIENNIAL STATEMENT | 2014-10-01 |
121203002444 | 2012-12-03 | BIENNIAL STATEMENT | 2012-10-01 |
110526002294 | 2011-05-26 | BIENNIAL STATEMENT | 2010-10-01 |
050208000212 | 2005-02-08 | AFFIDAVIT OF PUBLICATION | 2005-02-08 |
050208000210 | 2005-02-08 | AFFIDAVIT OF PUBLICATION | 2005-02-08 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State