Name: | HEATH REALTY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 24 Mar 2005 (20 years ago) |
Entity Number: | 3181499 |
ZIP code: | 10017 |
County: | Nassau |
Place of Formation: | New York |
Address: | 2 Grand central tower 140 E 45 street, 12 floor, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
HEATH REALTY LLC | DOS Process Agent | 2 Grand central tower 140 E 45 street, 12 floor, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2018-05-23 | 2024-11-25 | Address | ONE PENN PLAZA, SUITE 4000, NEW YORK, NY, 10119, USA (Type of address: Service of Process) |
2007-03-01 | 2018-05-23 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2005-03-24 | 2007-03-01 | Address | 376 CENTRAL AVENUE, LAWRENCE, NY, 11559, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241125002788 | 2024-11-25 | BIENNIAL STATEMENT | 2024-11-25 |
211202001710 | 2021-12-02 | BIENNIAL STATEMENT | 2021-12-02 |
200909060557 | 2020-09-09 | BIENNIAL STATEMENT | 2019-03-01 |
180523006136 | 2018-05-23 | BIENNIAL STATEMENT | 2017-03-01 |
140714000345 | 2014-07-14 | COURT ORDER | 2014-07-14 |
140523000145 | 2014-05-23 | ARTICLES OF DISSOLUTION | 2014-05-23 |
130411002543 | 2013-04-11 | BIENNIAL STATEMENT | 2013-03-01 |
110415003184 | 2011-04-15 | BIENNIAL STATEMENT | 2011-03-01 |
090319002986 | 2009-03-19 | BIENNIAL STATEMENT | 2009-03-01 |
070627000982 | 2007-06-27 | CERTIFICATE OF PUBLICATION | 2007-06-27 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State