Search icon

233 REALTY NY LLC

Company Details

Name: 233 REALTY NY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Sep 2005 (19 years ago)
Entity Number: 3257330
ZIP code: 10017
County: Nassau
Place of Formation: New York
Address: 2 GRAND CENTRAL TOWER - 140 E 45 STREET, 12 FLOOR, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 2 GRAND CENTRAL TOWER - 140 E 45 STREET, 12 FLOOR, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2016-01-25 2024-11-20 Address ONE PENN PLAZA, SUITE 4000, NEW YORK, NY, 10119, USA (Type of address: Service of Process)
2015-09-24 2016-01-25 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2013-10-31 2015-09-24 Address ONE PENN PLAZA, STE 4000, NEW YORK, NY, 10119, USA (Type of address: Service of Process)
2006-02-09 2013-10-31 Address ONE PENN PLAZA, SUITE 4000, NEW YORK, NY, 10119, USA (Type of address: Service of Process)
2005-10-04 2006-02-09 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2005-09-16 2005-10-04 Address 376 CENTRAL AVENUE, LAWRENCE, NY, 11559, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241120003297 2024-11-20 BIENNIAL STATEMENT 2024-11-20
190903062874 2019-09-03 BIENNIAL STATEMENT 2019-09-01
181105007095 2018-11-05 BIENNIAL STATEMENT 2017-09-01
160125000127 2016-01-25 CERTIFICATE OF CHANGE 2016-01-25
150924006017 2015-09-24 BIENNIAL STATEMENT 2015-09-01
131031002180 2013-10-31 BIENNIAL STATEMENT 2013-09-01
111104002759 2011-11-04 BIENNIAL STATEMENT 2011-09-01
090901002644 2009-09-01 BIENNIAL STATEMENT 2009-09-01
070918002739 2007-09-18 BIENNIAL STATEMENT 2007-09-01
060209001035 2006-02-09 CERTIFICATE OF CHANGE 2006-02-09

Date of last update: 04 Feb 2025

Sources: New York Secretary of State