-
Home Page
›
-
Counties
›
-
New York
›
-
10018
›
-
412391 REALTY LLC
Company Details
Name: |
412391 REALTY LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
10 Jun 2005 (20 years ago)
|
Entity Number: |
3217305 |
ZIP code: |
10018
|
County: |
New York |
Place of Formation: |
New York |
Address: |
15 WEST 37TH STREET, 11 FLOOR, NEW YORK, NY, United States, 10018 |
DOS Process Agent
Name |
Role |
Address |
412391 REALTY LLC
|
DOS Process Agent
|
15 WEST 37TH STREET, 11 FLOOR, NEW YORK, NY, United States, 10018
|
History
Start date |
End date |
Type |
Value |
2013-07-02
|
2018-10-03
|
Address
|
19 WEST 34TH ST, STE 600, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
2005-06-10
|
2013-07-02
|
Address
|
19 WEST 34TH STREET, STE 600, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
210603061197
|
2021-06-03
|
BIENNIAL STATEMENT
|
2021-06-01
|
190603062093
|
2019-06-03
|
BIENNIAL STATEMENT
|
2019-06-01
|
181003007820
|
2018-10-03
|
BIENNIAL STATEMENT
|
2017-06-01
|
180315000581
|
2018-03-15
|
CERTIFICATE OF AMENDMENT
|
2018-03-15
|
130702002417
|
2013-07-02
|
BIENNIAL STATEMENT
|
2013-06-01
|
110621003283
|
2011-06-21
|
BIENNIAL STATEMENT
|
2011-06-01
|
090706002780
|
2009-07-06
|
BIENNIAL STATEMENT
|
2009-06-01
|
070611002228
|
2007-06-11
|
BIENNIAL STATEMENT
|
2007-06-01
|
050610000779
|
2005-06-10
|
ARTICLES OF ORGANIZATION
|
2005-06-10
|
Date of last update: 18 Jan 2025
Sources:
New York Secretary of State