Name: | VICEROY 525 REALTY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 27 Sep 2005 (20 years ago) |
Entity Number: | 3261287 |
ZIP code: | 11223 |
County: | Kings |
Place of Formation: | New York |
Address: | 447 AVENUE P, PH4, BROOKLYN, NY, United States, 11223 |
Name | Role | Address |
---|---|---|
JOSEPH DOUEK | DOS Process Agent | 447 AVENUE P, PH4, BROOKLYN, NY, United States, 11223 |
Start date | End date | Type | Value |
---|---|---|---|
2018-12-14 | 2023-09-01 | Address | 447 AVENUE P, PH4, BROOKLYN, NY, 11223, USA (Type of address: Service of Process) |
2015-01-29 | 2018-12-14 | Address | 446 AVENUE P, BROOKLYN, NY, 11223, USA (Type of address: Service of Process) |
2013-09-24 | 2015-01-29 | Address | 298 FIFTH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2009-12-01 | 2013-09-24 | Address | 298 FIFTH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2008-02-06 | 2009-12-01 | Address | 298 FIFTH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230901006977 | 2023-09-01 | BIENNIAL STATEMENT | 2023-09-01 |
210905000028 | 2021-09-05 | BIENNIAL STATEMENT | 2021-09-05 |
190903063706 | 2019-09-03 | BIENNIAL STATEMENT | 2019-09-01 |
181214006379 | 2018-12-14 | BIENNIAL STATEMENT | 2017-09-01 |
150129000747 | 2015-01-29 | CERTIFICATE OF CHANGE | 2015-01-29 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State