Name: | 1601 REALTY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 Dec 2005 (19 years ago) |
Entity Number: | 3291576 |
ZIP code: | 10119 |
County: | Nassau |
Place of Formation: | New York |
Address: | ONE PENN PLAZA, SUITE 4000, NEW YORK, NY, United States, 10119 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | ONE PENN PLAZA, SUITE 4000, NEW YORK, NY, United States, 10119 |
Start date | End date | Type | Value |
---|---|---|---|
2016-01-25 | 2025-03-31 | Address | ONE PENN PLAZA, SUITE 4000, NEW YORK, NY, 10119, 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) |
2006-05-24 | 2015-12-16 | Address | ONE PENN PLAZA, SUITE 4000, NEW YORK, NY, 10119, USA (Type of address: Service of Process) |
2006-01-09 | 2006-05-24 | 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 |
---|---|---|---|
250331002889 | 2025-03-31 | BIENNIAL STATEMENT | 2025-03-31 |
191204060368 | 2019-12-04 | BIENNIAL STATEMENT | 2019-12-01 |
180523006214 | 2018-05-23 | BIENNIAL STATEMENT | 2017-12-01 |
160125000139 | 2016-01-25 | CERTIFICATE OF CHANGE | 2016-01-25 |
151216006169 | 2015-12-16 | BIENNIAL STATEMENT | 2015-12-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State