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