-
Home Page
›
-
Counties
›
-
New York
›
-
10001
›
-
35-57 A & A REALTY LLC
Company Details
Name: |
35-57 A & A REALTY LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
01 Feb 2005 (20 years ago)
|
Entity Number: |
3161127 |
ZIP code: |
10001
|
County: |
New York |
Place of Formation: |
New York |
Address: |
C/O KING FREEZE MGMT CORP, 127 WEST 26TH ST #801, NEW YORK, NY, United States, 10001 |
DOS Process Agent
Name |
Role |
Address |
35-57 A & A REALTY LLC
|
DOS Process Agent
|
C/O KING FREEZE MGMT CORP, 127 WEST 26TH ST #801, NEW YORK, NY, United States, 10001
|
History
Start date |
End date |
Type |
Value |
2007-02-06
|
2013-02-27
|
Address
|
130 W 29TH STREET / 3RD FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
2005-02-01
|
2007-02-06
|
Address
|
130 WEST 29TH STREET 3RD FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
230203001941
|
2023-02-03
|
BIENNIAL STATEMENT
|
2023-02-01
|
210201060827
|
2021-02-01
|
BIENNIAL STATEMENT
|
2021-02-01
|
190705002015
|
2019-07-05
|
BIENNIAL STATEMENT
|
2018-02-01
|
130227002534
|
2013-02-27
|
BIENNIAL STATEMENT
|
2013-02-01
|
110225002159
|
2011-02-25
|
BIENNIAL STATEMENT
|
2011-02-01
|
090206002742
|
2009-02-06
|
BIENNIAL STATEMENT
|
2009-02-01
|
070206002210
|
2007-02-06
|
BIENNIAL STATEMENT
|
2007-02-01
|
050201000392
|
2005-02-01
|
CERTIFICATE OF CONVERSION
|
2005-02-01
|
Date of last update: 05 Feb 2025
Sources:
New York Secretary of State