Name: | 87 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: | 3257378 |
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 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 2 Grand Central Tower 140 E 45 street, 12 floor, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2006-02-09 | 2024-11-25 | Address | ONE PENN PLAZA, SUITE 4000, NEW YORK, NY, 10119, USA (Type of address: Service of Process) |
2005-10-03 | 2006-02-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2005-09-16 | 2005-10-03 | Address | 376 CENTRAL AVENUE, LAWRENCE, NY, 11559, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241125000972 | 2024-11-25 | BIENNIAL STATEMENT | 2024-11-25 |
190903062431 | 2019-09-03 | BIENNIAL STATEMENT | 2019-09-01 |
180523006146 | 2018-05-23 | BIENNIAL STATEMENT | 2017-09-01 |
131031002477 | 2013-10-31 | BIENNIAL STATEMENT | 2013-09-01 |
111104003009 | 2011-11-04 | BIENNIAL STATEMENT | 2011-09-01 |
090902002404 | 2009-09-02 | BIENNIAL STATEMENT | 2009-09-01 |
070918002793 | 2007-09-18 | BIENNIAL STATEMENT | 2007-09-01 |
060209001070 | 2006-02-09 | CERTIFICATE OF CHANGE | 2006-02-09 |
051221000101 | 2005-12-21 | AFFIDAVIT OF PUBLICATION | 2005-12-21 |
051221000099 | 2005-12-21 | AFFIDAVIT OF PUBLICATION | 2005-12-21 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State