Search icon

405 REALTY LLC

Company Details

Name: 405 REALTY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Dec 2005 (19 years ago)
Entity Number: 3291477
ZIP code: 10017
County: Nassau
Place of Formation: New York
Address: 2 GRAND CENTRAL TOWER, 12 FLOOR, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
405 REALTY LLC DOS Process Agent 2 GRAND CENTRAL TOWER, 12 FLOOR, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2019-12-04 2024-11-22 Address ONE PENN PLAZA, SUITE 4000, NEW YORK, NY, 10119, USA (Type of address: Service of Process)
2016-01-25 2019-12-04 Address ONE PENN PLAZA, SUITE 4000, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2015-12-16 2016-01-25 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2014-03-18 2015-12-16 Address ONE PENN PLAZA, STE 4000, NEW YORK, NY, 10119, USA (Type of address: Service of Process)
2006-08-16 2014-03-18 Address ONE PENN PLAZA SUITE 4000, NEW YORK, NY, 10119, USA (Type of address: Service of Process)
2006-01-09 2006-08-16 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2005-12-12 2006-01-09 Address 376 CENTRAL AVE, LAWRENCE, NY, 11559, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241122002199 2024-11-22 BIENNIAL STATEMENT 2024-11-22
191204060400 2019-12-04 BIENNIAL STATEMENT 2019-12-01
180523006219 2018-05-23 BIENNIAL STATEMENT 2017-12-01
160125000113 2016-01-25 CERTIFICATE OF CHANGE 2016-01-25
151216006194 2015-12-16 BIENNIAL STATEMENT 2015-12-01
140318002312 2014-03-18 BIENNIAL STATEMENT 2013-12-01
120410002529 2012-04-10 BIENNIAL STATEMENT 2011-12-01
100105002380 2010-01-05 BIENNIAL STATEMENT 2009-12-01
071218002253 2007-12-18 BIENNIAL STATEMENT 2007-12-01
060816000935 2006-08-16 CERTIFICATE OF CHANGE 2006-08-16

Date of last update: 04 Feb 2025

Sources: New York Secretary of State