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