Name: | 2376 DEERFIELD REALTY LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 26 Sep 2005 (19 years ago) |
Date of dissolution: | 14 Mar 2018 |
Entity Number: | 3260755 |
ZIP code: | 10005 |
County: | Nassau |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2012-08-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-08-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2005-09-26 | 2012-08-21 | Address | 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2005-09-26 | 2012-08-17 | Address | 875 AVENUE OF THE AMERICAS SUI, TE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-91504 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-91503 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180314000073 | 2018-03-14 | CERTIFICATE OF TERMINATION | 2018-03-14 |
131001002323 | 2013-10-01 | BIENNIAL STATEMENT | 2013-09-01 |
120821000369 | 2012-08-21 | CERTIFICATE OF CHANGE | 2012-08-21 |
120817000289 | 2012-08-17 | CERTIFICATE OF CHANGE | 2012-08-17 |
111004002477 | 2011-10-04 | BIENNIAL STATEMENT | 2011-09-01 |
090914002141 | 2009-09-14 | BIENNIAL STATEMENT | 2009-09-01 |
070925002161 | 2007-09-25 | BIENNIAL STATEMENT | 2007-09-01 |
051129001073 | 2005-11-29 | AFFIDAVIT OF PUBLICATION | 2005-11-29 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State