Name: | 91ST REALTY LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 16 Nov 2005 (19 years ago) |
Entity Number: | 3282000 |
ZIP code: | 10011 |
County: | Nassau |
Place of Formation: | Delaware |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2019-11-05 | 2023-11-02 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2019-01-28 | 2023-11-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-11-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2016-06-15 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-05-26 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2005-11-16 | 2016-05-26 | Address | 1200 UNION TURNPIKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231102000579 | 2023-11-02 | BIENNIAL STATEMENT | 2023-11-01 |
211101003688 | 2021-11-01 | BIENNIAL STATEMENT | 2021-11-01 |
191105060665 | 2019-11-05 | BIENNIAL STATEMENT | 2019-11-01 |
SR-91721 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-91720 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
171101006344 | 2017-11-01 | BIENNIAL STATEMENT | 2017-11-01 |
160615000474 | 2016-06-15 | CERTIFICATE OF CHANGE | 2016-06-15 |
160526006018 | 2016-05-26 | BIENNIAL STATEMENT | 2015-11-01 |
131125002168 | 2013-11-25 | BIENNIAL STATEMENT | 2013-11-01 |
111123002403 | 2011-11-23 | BIENNIAL STATEMENT | 2011-11-01 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State