Search icon

REALTY REPAIR SERVICES LLC

Company Details

Name: REALTY REPAIR SERVICES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 19 Nov 2004 (20 years ago)
Date of dissolution: 27 Nov 2020
Entity Number: 3128331
ZIP code: 10005
County: Nassau
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2012-06-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-11-06 2012-06-26 Address 110 GOLD PL, MALVERNE, NY, 11565, USA (Type of address: Service of Process)
2004-11-19 2019-01-28 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2004-11-19 2008-11-06 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201127000294 2020-11-27 ARTICLES OF DISSOLUTION 2020-11-27
SR-90198 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-90197 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181128006214 2018-11-28 BIENNIAL STATEMENT 2018-11-01
161103007018 2016-11-03 BIENNIAL STATEMENT 2016-11-01
141118006009 2014-11-18 BIENNIAL STATEMENT 2014-11-01
121113006261 2012-11-13 BIENNIAL STATEMENT 2012-11-01
120626000258 2012-06-26 CERTIFICATE OF CHANGE (BY AGENT) 2012-06-26
101102002759 2010-11-02 BIENNIAL STATEMENT 2010-11-01
081106002051 2008-11-06 BIENNIAL STATEMENT 2008-11-01

Date of last update: 18 Jan 2025

Sources: New York Secretary of State