Name: | 825 REALTY L.L.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 01 Sep 2005 (20 years ago) |
Entity Number: | 3251158 |
ZIP code: | 11557 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1229 BROADWAY, SUITE 110, HEWLETT, NY, United States, 11557 |
Name | Role | Address |
---|---|---|
825 REALTY L.L.C. | DOS Process Agent | 1229 BROADWAY, SUITE 110, HEWLETT, NY, United States, 11557 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-19 | 2023-09-01 | Address | 1229 BROADWAY, SUITE 110, HEWLETT, NY, 11557, USA (Type of address: Service of Process) |
2018-06-13 | 2023-07-19 | Address | 1229 BROADWAY, SUITE 110, HEWLETT, NY, 11557, USA (Type of address: Service of Process) |
2011-09-15 | 2018-06-13 | Address | 1229 BROADWAY, HEWLETT, NY, 11557, USA (Type of address: Service of Process) |
2005-09-01 | 2011-09-15 | Address | 1229 BROADWAY, HEWLETT, NY, 11557, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230901006934 | 2023-09-01 | BIENNIAL STATEMENT | 2023-09-01 |
230719003453 | 2023-07-19 | BIENNIAL STATEMENT | 2021-09-01 |
200122060055 | 2020-01-22 | BIENNIAL STATEMENT | 2019-09-01 |
180613006018 | 2018-06-13 | BIENNIAL STATEMENT | 2017-09-01 |
130918002239 | 2013-09-18 | BIENNIAL STATEMENT | 2013-09-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State