Name: | SARDELL REALTY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 30 Mar 2005 (20 years ago) |
Entity Number: | 3184199 |
ZIP code: | 11223 |
County: | Kings |
Place of Formation: | New York |
Address: | 359 Ave U - 2nd FL, 359 Ave U - 2nd FL, BROOKLYN, NY, United States, 11223 |
Name | Role | Address |
---|---|---|
karen sardell | Agent | 359 avenue u, 2nd floor, BROOKLYN, NY, 11223 |
Name | Role | Address |
---|---|---|
ARLENE SARDELL | DOS Process Agent | 359 Ave U - 2nd FL, 359 Ave U - 2nd FL, BROOKLYN, NY, United States, 11223 |
Number | Type | End date |
---|---|---|
10991241101 | REAL ESTATE PRINCIPAL OFFICE | No data |
10491213493 | LIMITED LIABILITY BROKER | 2027-03-09 |
10301223929 | ASSOCIATE BROKER | 2027-03-26 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-03 | 2025-03-03 | Address | 359 avenue u, 2nd floor, BROOKLYN, NY, 11223, USA (Type of address: Registered Agent) |
2025-03-03 | 2025-03-03 | Address | 359 Ave U - 2nd FL, 359 Ave U - 2nd FL, BROOKLYN, NY, 11223, USA (Type of address: Service of Process) |
2024-05-30 | 2025-03-03 | Address | 359 Ave U - 2nd FL, 359 Ave U - 2nd FL, BROOKLYN, NY, 11223, USA (Type of address: Service of Process) |
2009-03-30 | 2024-05-30 | Address | 368 AVENUE U, BROOKLYN, NY, 11223, USA (Type of address: Service of Process) |
2005-03-30 | 2009-03-30 | Address | 368 AVENUE U, BROOKLYN, NY, 11223, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250303007159 | 2025-03-03 | BIENNIAL STATEMENT | 2025-03-03 |
250303005064 | 2025-02-11 | CERTIFICATE OF CHANGE BY ENTITY | 2025-02-11 |
240530018224 | 2024-05-30 | BIENNIAL STATEMENT | 2024-05-30 |
190320060301 | 2019-03-20 | BIENNIAL STATEMENT | 2019-03-01 |
181207006277 | 2018-12-07 | BIENNIAL STATEMENT | 2017-03-01 |
130308006192 | 2013-03-08 | BIENNIAL STATEMENT | 2013-03-01 |
110506003333 | 2011-05-06 | BIENNIAL STATEMENT | 2011-03-01 |
090330002946 | 2009-03-30 | BIENNIAL STATEMENT | 2009-03-01 |
070326002137 | 2007-03-26 | BIENNIAL STATEMENT | 2007-03-01 |
070315000706 | 2007-03-15 | CERTIFICATE OF PUBLICATION | 2007-03-15 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State