Search icon

NIGHTINGALE REALTY, LLC

Headquarter

Company Details

Name: NIGHTINGALE REALTY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Sep 2005 (20 years ago)
Entity Number: 3253619
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 1430 BROADWAY STE 1605, NEW YORK, NY, United States, 10018

Links between entities

Type Company Name Company Number State
Headquarter of NIGHTINGALE REALTY, LLC, MISSISSIPPI 1038666 MISSISSIPPI
Headquarter of NIGHTINGALE REALTY, LLC, FLORIDA M09000000571 FLORIDA
Headquarter of NIGHTINGALE REALTY, LLC, MINNESOTA e460d37d-feb4-e311-97ba-001ec94ffe7f MINNESOTA
Headquarter of NIGHTINGALE REALTY, LLC, CONNECTICUT 1137098 CONNECTICUT
Headquarter of NIGHTINGALE REALTY, LLC, ILLINOIS LLC_11335268 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NIGHTINGALE REALTY LLC 401 K PROFIT SHARING PLAN TRUST 2014 203457347 2015-06-18 NIGHTINGALE REALTY LLC 58
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 812990
Sponsor’s telephone number 2127422800
Plan sponsor’s address 1430 BROADWAY RM 1605, NEW YORK, NY, 100183365

Signature of

Role Plan administrator
Date 2015-06-18
Name of individual signing ELCHONON SCHWARTZ
NIGHTINGALE REALTY LLC 401 K PROFIT SHARING PLAN TRUST 2013 203457347 2014-07-16 NIGHTINGALE REALTY LLC 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 812990
Sponsor’s telephone number 2127422800
Plan sponsor’s address 1430 BROADWAY RM 1605, NEW YORK, NY, 100183365

Signature of

Role Plan administrator
Date 2014-07-16
Name of individual signing ELCHONON SCHWARTZ

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1430 BROADWAY STE 1605, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2005-09-08 2007-10-19 Address 40 EXCHANGE PLACE, SUITE 1800, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210901002848 2021-09-01 BIENNIAL STATEMENT 2021-09-01
190903062989 2019-09-03 BIENNIAL STATEMENT 2019-09-01
171002006037 2017-10-02 BIENNIAL STATEMENT 2017-09-01
150901006139 2015-09-01 BIENNIAL STATEMENT 2015-09-01
131127002083 2013-11-27 BIENNIAL STATEMENT 2013-09-01
110929002092 2011-09-29 BIENNIAL STATEMENT 2011-09-01
090903002267 2009-09-03 BIENNIAL STATEMENT 2009-09-01
071019002663 2007-10-19 BIENNIAL STATEMENT 2007-09-01
060804000112 2006-08-04 CERTIFICATE OF PUBLICATION 2006-08-04
050908000880 2005-09-08 ARTICLES OF ORGANIZATION 2005-09-08

Date of last update: 29 Mar 2025

Sources: New York Secretary of State