Name: | 1229 CASTLETON AVENUE REALTY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 01 Mar 2005 (20 years ago) |
Entity Number: | 3170403 |
ZIP code: | 10022 |
County: | Richmond |
Place of Formation: | New York |
Address: | 959 first avenue, apt. 21a, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 959 first avenue, apt. 21a, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-02 | 2023-12-26 | Address | 20 PINE STREET, SUITE 1001, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2011-04-11 | 2023-03-02 | Address | 4060 AMBOY RD, STATEN ISLAND, NY, 10308, USA (Type of address: Service of Process) |
2005-03-01 | 2011-04-11 | Address | 8 GRYMES HILL ROAD, STATEN ISLAND, NY, 10301, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231226001407 | 2023-12-06 | CERTIFICATE OF CHANGE BY ENTITY | 2023-12-06 |
230302001975 | 2023-03-02 | BIENNIAL STATEMENT | 2023-03-01 |
210301060681 | 2021-03-01 | BIENNIAL STATEMENT | 2021-03-01 |
201202061076 | 2020-12-02 | BIENNIAL STATEMENT | 2019-03-01 |
130322002288 | 2013-03-22 | BIENNIAL STATEMENT | 2013-03-01 |
110411002046 | 2011-04-11 | BIENNIAL STATEMENT | 2011-03-01 |
090318002173 | 2009-03-18 | BIENNIAL STATEMENT | 2009-03-01 |
070227002085 | 2007-02-27 | BIENNIAL STATEMENT | 2007-03-01 |
050830000083 | 2005-08-30 | AFFIDAVIT OF PUBLICATION | 2005-08-30 |
050830000082 | 2005-08-30 | AFFIDAVIT OF PUBLICATION | 2005-08-30 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State