Name: | 685 FIRST REALTY COMPANY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Nov 2004 (21 years ago) |
Entity Number: | 3124798 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STreet, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-22 | 2024-10-10 | Address | ATTN: CFO, 9 WEST 57TH ST, 45TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2024-01-22 | 2024-10-10 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-01-22 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2013-02-25 | 2024-01-22 | Address | ATTN: GENERAL COUNSEL, 9 WEST 57TH ST, 45TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2009-04-28 | 2013-02-25 | Address | ATTN: GENERAL COUNSEL, 9 WEST 57TH ST / 45TH FLR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241010003686 | 2024-10-09 | CERTIFICATE OF CHANGE BY ENTITY | 2024-10-09 |
240122001024 | 2024-01-22 | BIENNIAL STATEMENT | 2024-01-22 |
210707002947 | 2021-07-07 | BIENNIAL STATEMENT | 2021-07-07 |
SR-40034 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170606006541 | 2017-06-06 | BIENNIAL STATEMENT | 2016-11-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State