Search icon

HEATH REALTY LLC

Company Details

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

DOS Process Agent

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

History

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)

Filings

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