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