Name: | HONEYCO REALTY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 26 Aug 2005 (19 years ago) |
Entity Number: | 3248672 |
ZIP code: | 11021 |
County: | New York |
Place of Formation: | New York |
Address: | C/O MONARCH REALTY HOLDINGS, 111 GREAT NECK RD # 514, GREAT NECK, NY, United States, 11021 |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
254900XE8ISZVAREPN24 | 3248672 | US-NY | GENERAL | ACTIVE | 2005-08-26 | |||||||||||||||||||
|
Legal | c/o Monarch Realty Holdings, 111 Great Neck Rd #514, Great Neck, US-NY, US, 11021 |
Headquarters | 111 Great Neck Rd #514, Great Neck, US-NY, US, 11021 |
Registration details
Registration Date | 2024-02-02 |
Last Update | 2024-02-02 |
Status | ISSUED |
Next Renewal | 2025-02-02 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 3248672 |
Name | Role | Address |
---|---|---|
HONEYCO REALTY, LLC | DOS Process Agent | C/O MONARCH REALTY HOLDINGS, 111 GREAT NECK RD # 514, GREAT NECK, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
2013-08-12 | 2017-08-04 | Address | C/O BIG APPLE MANAGEMENT, POB 20213 - GREELEY SQ. STA., NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2005-08-26 | 2013-08-12 | Address | PO BOX 20213, GREELEY SQUARE STATION, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220901003461 | 2022-09-01 | BIENNIAL STATEMENT | 2021-08-01 |
190805060320 | 2019-08-05 | BIENNIAL STATEMENT | 2019-08-01 |
170804006345 | 2017-08-04 | BIENNIAL STATEMENT | 2017-08-01 |
140305000106 | 2014-03-05 | CERTIFICATE OF PUBLICATION | 2014-03-05 |
130812006290 | 2013-08-12 | BIENNIAL STATEMENT | 2013-08-01 |
110815002458 | 2011-08-15 | BIENNIAL STATEMENT | 2011-08-01 |
090728002799 | 2009-07-28 | BIENNIAL STATEMENT | 2009-08-01 |
070914002403 | 2007-09-14 | BIENNIAL STATEMENT | 2007-08-01 |
050826000099 | 2005-08-26 | CERTIFICATE OF CONVERSION | 2005-08-26 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State