Name: | 3155 REALTY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 16 Sep 2005 (20 years ago) |
Entity Number: | 3257385 |
ZIP code: | 10017 |
County: | Nassau |
Place of Formation: | New York |
Address: | 2 Grand Central Tower, 140 E 45th Street, 12th Floor, New York, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 2 Grand Central Tower, 140 E 45th Street, 12th Floor, New York, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2013-10-31 | 2024-10-23 | 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) |
2005-10-03 | 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 |
---|---|---|---|
241023002100 | 2024-10-23 | BIENNIAL STATEMENT | 2024-10-23 |
190903062386 | 2019-09-03 | BIENNIAL STATEMENT | 2019-09-01 |
180523006147 | 2018-05-23 | BIENNIAL STATEMENT | 2017-09-01 |
131031002174 | 2013-10-31 | BIENNIAL STATEMENT | 2013-09-01 |
111109002567 | 2011-11-09 | BIENNIAL STATEMENT | 2011-09-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State