Search icon

CONNER STREET REALTY LLC

Company Details

Name: CONNER STREET REALTY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Apr 2005 (20 years ago)
Entity Number: 3195838
ZIP code: 12207
County: Bronx
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Legal Entity Identifier

LEI Number:
254900OSUM1Z8PWPG561

Registration Details:

Initial Registration Date:
2020-04-28
Next Renewal Date:
2024-04-25
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2023-08-26 2025-04-04 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2023-04-26 2023-08-26 Address 555 S COLUMBUS AVE, MOUNT VERNON, NY, 10550, USA (Type of address: Service of Process)
2013-05-16 2023-04-26 Address 555 S COLUMBUS AVE, MOUNT VERNON, NY, 10550, USA (Type of address: Service of Process)
2005-04-25 2013-05-16 Address 3506 CONNER STREET, BRONX, NY, 10475, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250404000239 2025-04-04 BIENNIAL STATEMENT 2025-04-04
230826000266 2023-08-24 CERTIFICATE OF CHANGE BY ENTITY 2023-08-24
230426002569 2023-04-26 BIENNIAL STATEMENT 2023-04-01
210405062399 2021-04-05 BIENNIAL STATEMENT 2021-04-01
190408060473 2019-04-08 BIENNIAL STATEMENT 2019-04-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State