Search icon

2376 DEERFIELD REALTY LLC

Company Details

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

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

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)

Filings

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