PLYMOUTH AVE. REALTY, LLC

Name: | PLYMOUTH AVE. REALTY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Oct 2004 (21 years ago) |
Entity Number: | 3115349 |
ZIP code: | 10464 |
County: | Bronx |
Place of Formation: | New York |
Address: | 412 CITY ISLAND AVE, SUITE B, BRONX, NY, United States, 10464 |
Name | Role | Address |
---|---|---|
PLYMOUTH AVE. REALTY, LLC | DOS Process Agent | 412 CITY ISLAND AVE, SUITE B, BRONX, NY, United States, 10464 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-20 | 2024-10-01 | Address | 412 CITY ISLAND AVE, SUITE B, BRONX, NY, 10464, USA (Type of address: Service of Process) |
2014-10-02 | 2024-08-20 | Address | 412 CITY ISLAND AVE, SUITE B, BRONX, NY, 10464, USA (Type of address: Service of Process) |
2006-10-16 | 2014-10-02 | Address | 1489 BLONDELL AVENUE, SUITE B, BRONX, NY, 10461, USA (Type of address: Service of Process) |
2004-10-19 | 2006-10-16 | Address | 1489 BLONDELL AVENUE, BRONX, NY, 10461, 2640, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241001035647 | 2024-10-01 | BIENNIAL STATEMENT | 2024-10-01 |
240820001098 | 2024-08-20 | BIENNIAL STATEMENT | 2024-08-20 |
201005061431 | 2020-10-05 | BIENNIAL STATEMENT | 2020-10-01 |
181004006773 | 2018-10-04 | BIENNIAL STATEMENT | 2018-10-01 |
161025006305 | 2016-10-25 | BIENNIAL STATEMENT | 2016-10-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State