Search icon

SARDELL REALTY LLC

Company Details

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

Agent

Name Role Address
karen sardell Agent 359 avenue u, 2nd floor, BROOKLYN, NY, 11223

DOS Process Agent

Name Role Address
ARLENE SARDELL DOS Process Agent 359 Ave U - 2nd FL, 359 Ave U - 2nd FL, BROOKLYN, NY, United States, 11223

Licenses

Number Type End date
10991241101 REAL ESTATE PRINCIPAL OFFICE No data
10491213493 LIMITED LIABILITY BROKER 2027-03-09
10301223929 ASSOCIATE BROKER 2027-03-26

History

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)

Filings

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