Search icon

91ST REALTY LLC

Company Details

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

Agent

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

DOS Process Agent

Name Role Address
C/O NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

History

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)

Filings

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