Name: | 600 REALTY HEIGHTS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 Feb 2005 (20 years ago) |
Entity Number: | 3164406 |
ZIP code: | 11747 |
County: | New York |
Place of Formation: | New York |
Address: | 734 WALT WHITMAN ROAD, SUITE 410, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
ROY J. MACCHIAROLA, CPA | DOS Process Agent | 734 WALT WHITMAN ROAD, SUITE 410, MELVILLE, NY, United States, 11747 |
Start date | End date | Type | Value |
---|---|---|---|
2011-11-30 | 2017-03-29 | Address | 1325 FRANKLIN AVENUE, STE. 545, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
2007-01-29 | 2011-11-30 | Address | PO BOX 230211, ANSONIA STATION, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
2005-02-15 | 2007-01-29 | Address | 1628 YORK AVENUE, NEW YORK, NY, 10028, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170607000630 | 2017-06-07 | CERTIFICATE OF PUBLICATION | 2017-06-07 |
170407000255 | 2017-04-07 | CERTIFICATE OF AMENDMENT | 2017-04-07 |
170403006223 | 2017-04-03 | BIENNIAL STATEMENT | 2017-02-01 |
170329000320 | 2017-03-29 | CERTIFICATE OF CHANGE | 2017-03-29 |
130408002195 | 2013-04-08 | BIENNIAL STATEMENT | 2013-02-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State